- Company Overview for FINCH CIVILS LTD. (SC286213)
- Filing history for FINCH CIVILS LTD. (SC286213)
- People for FINCH CIVILS LTD. (SC286213)
- More for FINCH CIVILS LTD. (SC286213)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | PSC07 | Cessation of Daniel Lynch as a person with significant control on 1 March 2021 | |
12 Oct 2021 | PSC07 | Cessation of Walter Edment Finlay as a person with significant control on 1 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
28 Jun 2021 | PSC01 | Notification of Lawrence Smith as a person with significant control on 1 March 2021 | |
28 Jun 2021 | PSC01 | Notification of Jennifer Mccafferty as a person with significant control on 1 March 2021 | |
05 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
09 May 2018 | AD01 | Registered office address changed from 81 Clyde Street Carluke Lanarkshire ML8 5BG to Unit 21, Albion Industrial Estate Halley Street Glasgow G13 4DJ on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Walter Edment Finlay as a director on 30 April 2018 | |
09 May 2018 | AP01 | Appointment of Ms Jenny Mccafferty as a director on 1 May 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |