- Company Overview for WESTSIDE LANDSCAPING SERVICES LIMITED (SC262735)
- Filing history for WESTSIDE LANDSCAPING SERVICES LIMITED (SC262735)
- People for WESTSIDE LANDSCAPING SERVICES LIMITED (SC262735)
- More for WESTSIDE LANDSCAPING SERVICES LIMITED (SC262735)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
14 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD01 | Registered office address changed from Plot 1 Park Road Sandwick Shetland ZE2 9HP on 7 April 2014 | |
06 Apr 2014 | CH01 | Director's details changed for Mr Neil Martin Jamieson on 14 December 2011 | |
06 Apr 2014 | CH03 | Secretary's details changed for Mairi Jamieson on 14 December 2011 | |
04 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |