- Company Overview for PRIME ROOFING LIMITED (SC144683)
- Filing history for PRIME ROOFING LIMITED (SC144683)
- People for PRIME ROOFING LIMITED (SC144683)
- Charges for PRIME ROOFING LIMITED (SC144683)
- More for PRIME ROOFING LIMITED (SC144683)
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) |
---|---|---|---|
31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
28 Aug 2024 | AD01 | Registered office address changed from 106 Clober Road Milngavie Glasgow G62 7SR Scotland to French Duncan Llp Trading as Aab Floor 10 133 Finnieston Street Glasgow G3 8HB on 28 August 2024 | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
08 Jun 2022 | TM01 | Termination of appointment of Anne Woolard as a director on 26 May 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
01 Apr 2020 | AP01 | Appointment of Mrs Anne Woolard as a director on 27 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL to 106 Clober Road Milngavie Glasgow G62 7SR on 8 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |