Advanced company searchLink opens in new window

GOODWOOD TIMBER HOMES LTD.

Company number SC264063

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)
07 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2013 4.17(Scot) Notice of final meeting of creditors
18 Jun 2009 CO4.2(Scot) Court order notice of winding up
18 Jun 2009 4.2(Scot) Notice of winding up order
30 Apr 2009 4.9(Scot) Appointment of a provisional liquidator
20 Apr 2009 287 Registered office changed on 20/04/2009 from unit 4D bandeath industrial estate throsk stirling FK7 7NP
10 Mar 2009 363a Return made up to 26/02/09; full list of members
21 May 2008 AA Total exemption small company accounts made up to 31 July 2007
03 May 2008 466(Scot) Alterations to floating charge 3
03 Apr 2008 363a Return made up to 26/02/08; full list of members
22 Jan 2008 410(Scot) Partic of mort/charge *
16 May 2007 AA Total exemption small company accounts made up to 31 July 2006
06 Mar 2007 363a Return made up to 26/02/07; full list of members
06 Mar 2007 288c Secretary's particulars changed
21 Jun 2006 287 Registered office changed on 21/06/06 from: 117 cadzow street hamilton ML3 6JA
08 Mar 2006 363a Return made up to 26/02/06; full list of members
19 Dec 2005 AA Total exemption small company accounts made up to 31 July 2005
15 Mar 2005 225 Accounting reference date extended from 28/02/05 to 31/07/05
14 Mar 2005 363s Return made up to 26/02/05; full list of members
08 Feb 2005 410(Scot) Partic of mort/charge *
09 Jul 2004 CERTNM Company name changed good wood kit and roof truss man ufacturers LIMITED\certificate issued on 09/07/04
05 Jun 2004 410(Scot) Partic of mort/charge *
16 Mar 2004 288a New secretary appointed
16 Mar 2004 288a New director appointed
16 Mar 2004 288b Secretary resigned