- Company Overview for HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED (SC240958)
- Filing history for HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED (SC240958)
- People for HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED (SC240958)
- Charges for HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED (SC240958)
- Insolvency for HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED (SC240958)
- More for HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED (SC240958)
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) |
---|---|---|---|
07 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2013 | O/C EARLY DISS | Order of court for early dissolution | |
14 Jun 2012 | CO4.2(Scot) | Court order notice of winding up | |
14 Jun 2012 | 4.2(Scot) | Notice of winding up order | |
06 Jun 2012 | AD01 | Registered office address changed from Phoenix House Phoenix Crescent, Strathclyde Business Park Bellshill ML4 3NJ on 6 June 2012 | |
19 Dec 2011 | AR01 |
Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
12 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
01 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
31 Jul 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
25 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
01 Apr 2008 | 363a | Return made up to 11/12/07; full list of members | |
07 Mar 2008 | 288c | Director's Change of Particulars / rosemary hepburn / 04/03/2008 / Surname was: hepburn, now: hill; HouseName/Number was: , now: 51; Street was: 51 blantyre road, now: blantyre road | |
03 Mar 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
03 Mar 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Aug 2007 | 88(2)R | Ad 29/11/06-29/11/06 £ si 999@1 | |
17 Jul 2007 | AA | Accounts for a small company made up to 30 September 2006 | |
21 Mar 2007 | 288b | Director resigned | |
21 Mar 2007 | 288b | Director resigned | |
13 Dec 2006 | 363a | Return made up to 11/12/06; full list of members | |
14 Aug 2006 | 288a | New director appointed | |
14 Aug 2006 | 288b | Director resigned | |
07 Mar 2006 | AA | Accounts for a small company made up to 30 September 2005 | |
12 Dec 2005 | 363a | Return made up to 11/12/05; full list of members |