- Company Overview for RIBBON HOMES (ALLOA) LTD (SC232397)
- Filing history for RIBBON HOMES (ALLOA) LTD (SC232397)
- People for RIBBON HOMES (ALLOA) LTD (SC232397)
- Charges for RIBBON HOMES (ALLOA) LTD (SC232397)
- More for RIBBON HOMES (ALLOA) LTD (SC232397)
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) |
---|---|---|---|
03 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
04 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
30 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Nov 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
08 Nov 2010 | 466(Scot) | Alterations to floating charge 9 | |
04 Nov 2010 | 466(Scot) | Alterations to floating charge 8 | |
15 Oct 2010 | 466(Scot) | Alterations to floating charge 9 | |
19 Aug 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for David Leslie Johnson on 3 May 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from 98 Beauclerc Street Alva Clackmannanshire FK12 5LE Uk on 19 August 2010 | |
12 Jul 2010 | AD02 | Register inspection address has been changed | |
12 Jul 2010 | CH01 | Director's details changed for David Leslie Johnson on 6 June 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Oct 2009 | AA | ||
04 Aug 2009 | 363a | Return made up to 06/06/09; full list of members | |
25 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 Mar 2009 | CERTNM | Company name changed mca homes (alloa) LIMITED\certificate issued on 23/03/09 |