- Company Overview for AQUASHIELD ROOF PROTECTION LIMITED (SC301289)
- Filing history for AQUASHIELD ROOF PROTECTION LIMITED (SC301289)
- People for AQUASHIELD ROOF PROTECTION LIMITED (SC301289)
- Charges for AQUASHIELD ROOF PROTECTION LIMITED (SC301289)
- Insolvency for AQUASHIELD ROOF PROTECTION LIMITED (SC301289)
- More for AQUASHIELD ROOF PROTECTION LIMITED (SC301289)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Oct 2016 | AD01 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 | |
29 Dec 2010 | AD01 | Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN on 29 December 2010 | |
09 Dec 2010 | CO4.2(Scot) | Court order notice of winding up | |
09 Dec 2010 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
09 Dec 2010 | 4.2(Scot) | Notice of winding up order | |
17 Nov 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Jun 2010 | AR01 |
Annual return made up to 25 April 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
14 Jun 2010 | CH04 | Secretary's details changed for Carrick Kerr & Co on 10 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Robert Skillen on 10 October 2009 | |
27 May 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
27 May 2010 | AP01 | Appointment of Mr John William Gorman as a director | |
27 May 2010 | AP01 | Appointment of Mr Thomas Gerard Deans as a director | |
27 May 2010 | TM01 | Termination of appointment of Robert Skillen as a director | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
18 Mar 2009 | 88(2) | Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\ | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Feb 2008 | 410(Scot) | Partic of mort/charge * | |
08 Jun 2007 | 363a | Return made up to 25/04/07; full list of members | |
25 Apr 2006 | NEWINC | Incorporation |