Advanced company searchLink opens in new window

LANARK PLUMBING & HEATING SERVICES LIMITED

Company number SC286537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2008 288c Secretary's Change of Particulars / hazel matthew / 28/10/2008 /
04 Nov 2008 288c Director's Change of Particulars / graeme matthew / 28/10/2008 /
04 Nov 2008 287 Registered office changed on 04/11/2008 from 23 woodlands avenue lanark lanarkshire ML11 9FF
17 Sep 2008 288c Secretary's Change of Particulars / hazel matthew / 11/09/2008 / HouseName/Number was: , now: 23; Street was: the oaks, blackhill farm, now: woodlands avenue; Area was: auchengray, now: ; Post Code was: ML11 8LP, now: ML11 9FF
17 Sep 2008 288c Director's Change of Particulars / graeme matthew / 11/09/2008 / HouseName/Number was: , now: 23; Street was: the oaks, now: woodlands avenue; Area was: blackhill farm, now: ; Post Town was: auchengray by lanark, now: lanark; Post Code was: ML11 8LP, now: ML11 9FF
17 Sep 2008 287 Registered office changed on 17/09/2008 from the oaks, blackhill farm auchengray lanark lanarkshire ML11 8LP
03 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
04 Mar 2008 363s Return made up to 22/06/07; full list of members
10 Jul 2007 225 Accounting reference date extended from 30/06/07 to 31/07/07
25 Jun 2007 AA Total exemption full accounts made up to 30 June 2006
03 Oct 2006 287 Registered office changed on 03/10/06 from: 4 moss way braehead, forth lanark ML11 8FD
16 Aug 2006 288a New secretary appointed
10 Aug 2006 288b Secretary resigned;director resigned
24 Jul 2006 363s Return made up to 22/06/06; full list of members
24 Jul 2006 363(288) Director's particulars changed
05 Oct 2005 288c Secretary's particulars changed;director's particulars changed
08 Aug 2005 287 Registered office changed on 08/08/05 from: 19 jerviswood drive lanark ML11 7RT
07 Jul 2005 287 Registered office changed on 07/07/05 from: 4 main street, braehead forth lanark ML11 8EZ
22 Jun 2005 288b Secretary resigned
22 Jun 2005 NEWINC Incorporation