- Company Overview for LASER STONECLEANING LIMITED (SC226918)
- Filing history for LASER STONECLEANING LIMITED (SC226918)
- People for LASER STONECLEANING LIMITED (SC226918)
- Charges for LASER STONECLEANING LIMITED (SC226918)
- Insolvency for LASER STONECLEANING LIMITED (SC226918)
- More for LASER STONECLEANING LIMITED (SC226918)
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) |
---|---|---|---|
06 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
30 Jan 2018 | AD01 | Registered office address changed from Unit 22, 40 Edison Street Hillington Park Glasgow G52 4JW to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 30 January 2018 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | TM02 | Termination of appointment of Heather Anne Grier as a secretary on 1 October 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Norman Howison on 14 January 2010 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from unit B3/5/c, 15 edison street hillington park glasgow G52 4JW | |
09 Feb 2009 | 363a | Return made up to 14/01/09; full list of members |