- Company Overview for LIMEFIELD CONTRACTS LIMITED (SC127412)
- Filing history for LIMEFIELD CONTRACTS LIMITED (SC127412)
- People for LIMEFIELD CONTRACTS LIMITED (SC127412)
- Charges for LIMEFIELD CONTRACTS LIMITED (SC127412)
- More for LIMEFIELD CONTRACTS LIMITED (SC127412)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2008 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2007 | 363s | Return made up to 19/09/06; full list of members | |
10 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Dec 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
17 Oct 2005 | 287 | Registered office changed on 17/10/05 from: limefield farm bathgate west lothian EH48 1JZ | |
06 Oct 2005 | 363s | Return made up to 19/09/05; full list of members | |
06 Oct 2005 | 363(287) |
Registered office changed on 06/10/05
|
|
23 Jan 2005 | 363s | Return made up to 19/09/04; full list of members | |
23 Jan 2005 | 363(288) |
Director's particulars changed
|
|
29 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
07 Jan 2004 | AA | Total exemption small company accounts made up to 31 December 2002 | |
08 Oct 2003 | 363s | Return made up to 19/09/03; full list of members | |
11 Feb 2003 | AA | Accounts for a small company made up to 31 December 2001 | |
28 Jan 2003 | 288a | New director appointed | |
07 Jan 2003 | 363s | Return made up to 19/09/02; full list of members | |
07 Jan 2003 | 363(288) |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |
07 Jan 2003 | 288a | New secretary appointed | |
17 Jan 2002 | 419a(Scot) | Dec mort/charge * | |
10 Jan 2002 | CERTNM | Company name changed baxter bryce LIMITED\certificate issued on 10/01/02 | |
10 Jan 2002 | 288b | Director resigned | |
10 Jan 2002 | 288b | Director resigned | |
04 Oct 2001 | AA | Accounts for a small company made up to 31 December 2000 |