- Company Overview for PEST SOLUTIONS LIMITED (SC225536)
- Filing history for PEST SOLUTIONS LIMITED (SC225536)
- People for PEST SOLUTIONS LIMITED (SC225536)
- Charges for PEST SOLUTIONS LIMITED (SC225536)
- Insolvency for PEST SOLUTIONS LIMITED (SC225536)
- More for PEST SOLUTIONS LIMITED (SC225536)
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) |
---|---|---|---|
25 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2016 | O/C EARLY DISS | Order of court for early dissolution | |
12 Jun 2015 | CO4.2(Scot) | Court order notice of winding up | |
12 Jun 2015 | 4.2(Scot) | Notice of winding up order | |
08 May 2015 | AD01 | Registered office address changed from Office H Suite 2 Munro Place Munro Business Park Kilmarnock Ayrshire KA1 2NP to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 8 May 2015 | |
06 May 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
24 Apr 2015 | TM01 | Termination of appointment of Cameron Matthew Mckinnon as a director on 23 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Murray James Mccready as a director on 23 April 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Cameron Matthew Mckinnon as a secretary on 23 April 2015 | |
28 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AD01 | Registered office address changed from 574 - 576 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TY Scotland on 13 August 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
29 Nov 2010 | AP01 | Appointment of Robert Cagienard as a director | |
13 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from Block 133, Unit 2 Hepburn Road Hillington Park Glasgow G52 4BN on 23 February 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders |