Advanced company searchLink opens in new window

DNO INSTALLATIONS LIMITED

Company number SC238850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 363a Return made up to 30/10/08; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
14 Jan 2008 288c Director's particulars changed
07 Jan 2008 363s Return made up to 30/10/07; no change of members
07 Jan 2008 363(288) Director's particulars changed
26 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
14 May 2007 288c Director's particulars changed
28 Nov 2006 363s Return made up to 30/10/06; full list of members
28 Nov 2006 363(288) Secretary's particulars changed
20 Sep 2006 287 Registered office changed on 20/09/06 from: units 7/8 oldmeldrum business centre colpy way, oldmeldrum aberdeenshire AB51 0BZ
17 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
14 Nov 2005 363s Return made up to 30/10/05; full list of members
11 Nov 2005 AAMD Amended accounts made up to 31 October 2004
31 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
10 Nov 2004 363s Return made up to 30/10/04; full list of members
27 Aug 2004 AA Accounts made up to 31 October 2003
09 Nov 2003 363s Return made up to 30/10/03; full list of members
30 Sep 2003 CERTNM Company name changed dean leslie (builder) LIMITED\certificate issued on 30/09/03
11 Jul 2003 287 Registered office changed on 11/07/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ
11 Jul 2003 288b Secretary resigned
11 Jul 2003 288a New secretary appointed
12 Nov 2002 288b Director resigned
30 Oct 2002 NEWINC Incorporation