- Company Overview for HERITAGE COUNTRY HOMES (KINFAUNS) LIMITED (SC255475)
- Filing history for HERITAGE COUNTRY HOMES (KINFAUNS) LIMITED (SC255475)
- People for HERITAGE COUNTRY HOMES (KINFAUNS) LIMITED (SC255475)
- Charges for HERITAGE COUNTRY HOMES (KINFAUNS) LIMITED (SC255475)
- Insolvency for HERITAGE COUNTRY HOMES (KINFAUNS) LIMITED (SC255475)
- More for HERITAGE COUNTRY HOMES (KINFAUNS) LIMITED (SC255475)
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) |
---|---|---|---|
30 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2011 | O/C EARLY DISS | Order of court for early dissolution | |
06 Dec 2010 | CO4.2(Scot) | Court order notice of winding up | |
06 Dec 2010 | 4.2(Scot) | Notice of winding up order | |
03 Dec 2010 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 3 December 2010 | |
17 Sep 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Oct 2009 | 363a | Return made up to 05/09/09; full list of members | |
01 Oct 2009 | 288c | Director's Change of Particulars / david maclehose / 06/09/2008 / HouseName/Number was: , now: 9; Street was: over kinfauns, now: colenhaugh; Area was: , now: stormontfield; Region was: , now: perthshire; Post Code was: PH2 7LD, now: PH2 6DQ; Country was: , now: united kingdom | |
01 Oct 2009 | 288c | Director and Secretary's Change of Particulars / anne maclehose / 06/09/2008 / HouseName/Number was: , now: 9; Street was: over kinfauns, now: colenhaugh; Area was: , now: stormontfield; Region was: , now: perthshire; Post Code was: PH2 7LD, now: PH2 6DQ; Country was: , now: united kingdom; Occupation was: business lady, now: director | |
26 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Aug 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Mar 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2008 | 652a | Application for striking-off | |
15 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
13 May 2008 | 652C | Withdrawal of application for striking off | |
02 May 2008 | 652a | Application for striking-off | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
01 Oct 2007 | 363a | Return made up to 05/09/07; full list of members | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: 50 castle street dundee DD1 3RU | |
02 Oct 2006 | 363s | Return made up to 05/09/06; full list of members | |
12 May 2006 | AA | Total exemption small company accounts made up to 30 September 2005 |