- Company Overview for A & J BUILDING & PROPERTY MAINTENANCE LTD. (SC290426)
- Filing history for A & J BUILDING & PROPERTY MAINTENANCE LTD. (SC290426)
- People for A & J BUILDING & PROPERTY MAINTENANCE LTD. (SC290426)
- More for A & J BUILDING & PROPERTY MAINTENANCE LTD. (SC290426)
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) |
---|---|---|---|
23 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2011 | DS01 | Application to strike the company off the register | |
31 Mar 2011 | DS02 | Withdraw the company strike off application | |
25 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2011 | DS01 | Application to strike the company off the register | |
10 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2010 | DS02 | Withdraw the company strike off application | |
25 Nov 2010 | DS01 | Application to strike the company off the register | |
08 Oct 2010 | CH01 | Director's details changed for Thomas Andrew Gillespie on 8 October 2010 | |
08 Oct 2010 | TM02 | Termination of appointment of Amanda Gillespie as a secretary | |
06 Oct 2010 | AR01 |
Annual return made up to 16 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
02 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Thomas Andrew Gillespie on 1 October 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Amanda Jane Gillespie on 1 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Feb 2009 | 363a | Return made up to 16/09/08; full list of members | |
05 Feb 2009 | 288c | Director's Change of Particulars / thomas gillespie / 05/02/2009 / HouseName/Number was: , now: 1; Street was: 5 robinsland drive, now: watson green; Area was: , now: deerpark; Post Town was: west linton, now: livingston; Region was: peeblesshire, now: west lothian; Post Code was: EH46 7JD, now: EH54 8RD; Country was: , now: united kingdom | |
05 Feb 2009 | 288c | Secretary's Change of Particulars / amanda gillespie / 05/02/2009 / HouseName/Number was: , now: 1; Street was: 5 robinsland drive, now: watson green; Area was: , now: deerpark; Post Town was: west linton, now: livingston; Region was: peeblesshire, now: west lothian; Post Code was: EH46 7JD, now: EH54 8RD; Country was: , now: united kingdom | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |