- Company Overview for ISOTANK CLEANING & ENGINEERING LIMITED (SC283664)
- Filing history for ISOTANK CLEANING & ENGINEERING LIMITED (SC283664)
- People for ISOTANK CLEANING & ENGINEERING LIMITED (SC283664)
- More for ISOTANK CLEANING & ENGINEERING LIMITED (SC283664)
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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AD01 | Registered office address changed from 15 Rosemount Crescent Carstairs Village Lanark ML11 8QN to 10 Cedar Avenue Stoneywood Aberdeen on 21 May 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of James Welsh as a director on 20 April 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Robert John Mcdonald as a director on 20 April 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of James Welsh as a secretary on 20 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mr James Welsh on 28 May 2013 | |
03 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
14 Apr 2011 | AP03 | Appointment of James Welsh as a secretary | |
14 Apr 2011 | AD01 | Registered office address changed from 14 Lochinch Drive Cove Bay Aberdeen AB12 3RY on 14 April 2011 | |
14 Apr 2011 | TM02 | Termination of appointment of James Welsh as a secretary | |
07 Sep 2010 | CH03 | Secretary's details changed for Mr James John Welsh on 25 June 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from 10 Aspen Way Portlethen Aberdeen AB12 4UL on 7 September 2010 | |
24 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders |