- Company Overview for GORE BAYLER STIRLING LIMITED (SC291863)
- Filing history for GORE BAYLER STIRLING LIMITED (SC291863)
- People for GORE BAYLER STIRLING LIMITED (SC291863)
- More for GORE BAYLER STIRLING LIMITED (SC291863)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2021 | DS01 | Application to strike the company off the register | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 6 Atholl Crescent Perth PH1 5JN on 6 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from The Deans 28 Drummond Terrace Crieff PH7 4AF Scotland to 6 Atholl Crescent Perth PH1 5JN on 6 November 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Jun 2018 | PSC04 | Change of details for Mrs Helena Stirling as a person with significant control on 22 June 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to The Deans 28 Drummond Terrace Crieff PH7 4AF on 13 December 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Helena Stirling on 13 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Jun 2016 | TM02 | Termination of appointment of Miller Hendry (Trustees) Limited as a secretary on 23 June 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Helena Bayler on 8 January 2015 | |
11 Nov 2014 | CERTNM |
Company name changed helena bayler LIMITED\certificate issued on 11/11/14
|
|
11 Nov 2014 | RESOLUTIONS |
Resolutions
|