- Company Overview for HOMACK (NO. 40) LIMITED (SC137286)
- Filing history for HOMACK (NO. 40) LIMITED (SC137286)
- People for HOMACK (NO. 40) LIMITED (SC137286)
- More for HOMACK (NO. 40) LIMITED (SC137286)
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) |
---|---|---|---|
08 Jul 2016 | TM01 | Termination of appointment of George Beattie as a director on 16 December 2015 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
27 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 23/03/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Dec 2008 | 363a | Return made up to 23/03/08; full list of members | |
05 Dec 2008 | 288b | Appointment terminated director george beattie | |
05 Dec 2008 | 288b | Appointment terminated secretary george beattie | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from whiteinch yard caledonia street clydebank glasgow G81 4EX | |
25 Apr 2007 | 363s | Return made up to 23/03/07; full list of members |