- Company Overview for SOVEREIGN DIMENSIONAL SURVEY LIMITED (SC276962)
- Filing history for SOVEREIGN DIMENSIONAL SURVEY LIMITED (SC276962)
- People for SOVEREIGN DIMENSIONAL SURVEY LIMITED (SC276962)
- More for SOVEREIGN DIMENSIONAL SURVEY LIMITED (SC276962)
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) |
---|---|---|---|
04 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2014 | DS01 | Application to strike the company off the register | |
23 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
05 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
22 Dec 2011 | AD01 | Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
13 Aug 2010 | CERTNM |
Company name changed global dimensional controls LIMITED\certificate issued on 13/08/10
|
|
13 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | CERTNM |
Company name changed les taylor construction (northern) LIMITED\certificate issued on 20/05/10
|
|
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2010 | AA | Accounts for a dormant company made up to 5 April 2009 | |
17 Feb 2010 | AA01 | Current accounting period shortened from 5 April 2010 to 31 March 2010 | |
29 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Iain Ross Macgregor on 3 December 2009 | |
01 May 2009 | CERTNM | Company name changed global construction (scotland) LIMITED\certificate issued on 01/05/09 | |
09 Apr 2009 | 363a | Return made up to 03/12/08; full list of members | |
09 Apr 2009 | 353 | Location of register of members | |
07 Jan 2009 | CERTNM | Company name changed global resources (uk) LIMITED\certificate issued on 08/01/09 | |
06 Jan 2009 | AA | Accounts for a dormant company made up to 5 April 2007 |