- Company Overview for GROW SOLUTIONS (UK) LIMITED (SC170928)
- Filing history for GROW SOLUTIONS (UK) LIMITED (SC170928)
- People for GROW SOLUTIONS (UK) LIMITED (SC170928)
- Charges for GROW SOLUTIONS (UK) LIMITED (SC170928)
- Insolvency for GROW SOLUTIONS (UK) LIMITED (SC170928)
- More for GROW SOLUTIONS (UK) LIMITED (SC170928)
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) |
---|---|---|---|
20 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2016 | O/C EARLY DISS | Order of court for early dissolution | |
22 Sep 2014 | AD01 | Registered office address changed from 8a Bridgend Road Dingwall Highland IV15 9SL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 September 2014 | |
22 Sep 2014 | CO4.2(Scot) | Court order notice of winding up | |
22 Sep 2014 | 4.2(Scot) | Notice of winding up order | |
30 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | AP03 | Appointment of Mr Bruce James Morrison as a secretary | |
26 Feb 2014 | TM01 | Termination of appointment of Liam Hughes as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Michael Hayward as a director | |
26 Feb 2014 | TM02 | Termination of appointment of Michael Hayward as a secretary | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
17 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
10 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
01 Aug 2011 | AP01 | Appointment of Mr Michael Anthony Hayward as a director | |
01 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
01 Aug 2011 | AP03 | Appointment of Mr Michael Anthony Hayward as a secretary | |
01 Aug 2011 | TM02 | Termination of appointment of Bruce Morrison as a secretary | |
01 Aug 2011 | AP01 | Appointment of Mr Liam Oliver Hughes as a director | |
01 Aug 2011 | AP01 | Appointment of Mr William John Robertson as a director | |
31 Jul 2011 | TM01 | Termination of appointment of Hannu Savisalo as a director | |
19 Jul 2011 | CERTNM |
Company name changed savcor LIMITED\certificate issued on 19/07/11
|
|
13 May 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |