- Company Overview for SHANKS BUILDING SERVICES LIMITED (SC271197)
- Filing history for SHANKS BUILDING SERVICES LIMITED (SC271197)
- People for SHANKS BUILDING SERVICES LIMITED (SC271197)
- More for SHANKS BUILDING SERVICES LIMITED (SC271197)
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 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
10 Sep 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from 83 Keppochhill Drive Glasgow G21 1HX to Ist Floor . C/O Malcolm Shepherd & Co Ltd 151 Kirkintilloch Road Glasgow East Dunbartonshire G64 2LS on 5 April 2023 | |
04 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
16 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
03 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
26 Jan 2017 | CS01 |
Confirmation statement made on 27 July 2016 with updates
|
|
26 Jan 2017 | RT01 | Administrative restoration application | |
10 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH03 | Secretary's details changed for Steve Shanks on 1 June 2015 |