- Company Overview for HEADCASES (PENICUIK) LIMITED (SC269934)
- Filing history for HEADCASES (PENICUIK) LIMITED (SC269934)
- People for HEADCASES (PENICUIK) LIMITED (SC269934)
- Charges for HEADCASES (PENICUIK) LIMITED (SC269934)
- More for HEADCASES (PENICUIK) LIMITED (SC269934)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2016 | DS01 | Application to strike the company off the register | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
09 Nov 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Daniel Archibald on 28 June 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Marie Archibald on 28 June 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Pauline Archibald on 28 June 2010 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2009 | 363a | Return made up to 28/06/09; full list of members | |
17 Jun 2009 | 363a | Return made up to 28/06/08; full list of members | |
16 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued |