- Company Overview for LITHGOE LIMITED (SC299719)
- Filing history for LITHGOE LIMITED (SC299719)
- People for LITHGOE LIMITED (SC299719)
- More for LITHGOE LIMITED (SC299719)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
05 Oct 2017 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2017 | PSC01 | Notification of Kathleen Ann Delaney as a person with significant control on 6 April 2016 | |
05 Oct 2017 | CH01 | Director's details changed for Mrs Kathleen Ann Delaney on 26 January 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT to 30 Old Mill Road Bothwell Glasgow G71 8AX on 5 June 2017 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
29 Jul 2015 | CERTNM |
Company name changed dalziel services LIMITED\certificate issued on 29/07/15
|
|
09 Feb 2015 | AD01 | Registered office address changed from 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
08 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
26 Mar 2014 | AP01 | Appointment of Mrs Kathleen Ann Delaney as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Jamie Delaney as a director | |
18 Mar 2014 | AP01 | Appointment of Mr Jamie John Delaney as a director | |
18 Mar 2014 | AP03 | Appointment of Mrs Kathleen Ann Delaney as a secretary |