- Company Overview for NORTHEAST DECORATING SERVICES LIMITED (SC278076)
- Filing history for NORTHEAST DECORATING SERVICES LIMITED (SC278076)
- People for NORTHEAST DECORATING SERVICES LIMITED (SC278076)
- Insolvency for NORTHEAST DECORATING SERVICES LIMITED (SC278076)
- More for NORTHEAST DECORATING SERVICES LIMITED (SC278076)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2012 | O/C EARLY DISS | Order of court for early dissolution | |
19 Oct 2011 | AD01 | Registered office address changed from 28D Roslin Street Aberdeen AB24 5PD Scotland on 19 October 2011 | |
02 Sep 2011 | CO4.2(Scot) | Court order notice of winding up | |
02 Sep 2011 | 4.2(Scot) | Notice of winding up order | |
14 Jun 2011 | CH01 | Director's details changed for Mr Ian Brian Finnie on 2 January 2011 | |
14 Jun 2011 | CH03 | Secretary's details changed for Mr Ian Brian Finnie on 2 January 2011 | |
14 Jun 2011 | CH03 | Secretary's details changed for Ian Brian Finnie on 2 January 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from 69 Rowan Road Aberdeen Aberdeenshire AB16 5EA on 14 June 2011 | |
15 Jan 2011 | AR01 |
Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-01-15
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Ian Brian Finnie on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Peter Cooper on 5 February 2010 | |
06 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
04 Nov 2008 | 363a | Return made up to 06/01/08; full list of members | |
03 Nov 2008 | 288c | Director's Change of Particulars / peter cooper / 03/11/2008 / HouseName/Number was: , now: 28; Street was: 28(d) roslyn street, now: (d) roslin street; Post Code was: AB21 4AB, now: AB24 5PD | |
13 Feb 2007 | 363s | Return made up to 06/01/07; full list of members | |
30 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Feb 2006 | 363s | Return made up to 06/01/06; full list of members | |
15 Feb 2006 | 363(288) |
Director's particulars changed
|
|
24 Oct 2005 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 |