- Company Overview for BOD REALISATIONS LIMITED (SC249906)
- Filing history for BOD REALISATIONS LIMITED (SC249906)
- People for BOD REALISATIONS LIMITED (SC249906)
- Charges for BOD REALISATIONS LIMITED (SC249906)
- Insolvency for BOD REALISATIONS LIMITED (SC249906)
- More for BOD REALISATIONS LIMITED (SC249906)
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) |
---|---|---|---|
01 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
15 Dec 2015 | AD01 | Registered office address changed from 18 Balgownie Place Bridge of Don Aberdeen Aberdeenshire AB22 8FB to 56 Palmerston Place Edinburgh EH12 5AY on 15 December 2015 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
24 Apr 2013 | CERTNM |
Company name changed o'neill engineering services LIMITED\certificate issued on 24/04/13
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Michael O'neill as a director | |
27 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
28 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Michael Patrick Grady O'neill on 21 May 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Michael Patrick Grady O Neill on 21 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Karen O Neill on 21 May 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 May 2009 | 363a | Return made up to 21/05/09; full list of members | |
06 May 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |