- Company Overview for R1 CONSTRUCTION LIMITED (SC302244)
- Filing history for R1 CONSTRUCTION LIMITED (SC302244)
- People for R1 CONSTRUCTION LIMITED (SC302244)
- Insolvency for R1 CONSTRUCTION LIMITED (SC302244)
- More for R1 CONSTRUCTION LIMITED (SC302244)
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) |
---|---|---|---|
17 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
13 Dec 2011 | AD01 | Registered office address changed from 21 Watt Road Hillington Glasgow G52 4RY on 13 December 2011 | |
09 Nov 2011 | CO4.2(Scot) | Court order notice of winding up | |
09 Nov 2011 | 4.2(Scot) | Notice of winding up order | |
22 Jul 2010 | TM02 | Termination of appointment of Steven Deans as a secretary | |
24 Jun 2010 | TM01 | Termination of appointment of Steven Deans as a director | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Sep 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/07/2009 | |
12 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
09 Jun 2009 | 288c | Director's Change of Particulars / barry reilly / 01/07/2008 / HouseName/Number was: , now: millbank steading; Street was: 50 westbourne gardens, now: ; Post Town was: glasgow, now: lochwinnoch; Region was: lanarkshire, now: renfrewshire; Post Code was: G12 9XF, now: PA12 8DY | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Jun 2008 | 363s |
Return made up to 11/05/08; no change of members
|
|
01 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 May 2007 | 363s | Return made up to 11/05/07; full list of members | |
02 Jun 2006 | 288a | New director appointed | |
31 May 2006 | 88(2)R | Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100 | |
31 May 2006 | 288a | New director appointed | |
31 May 2006 | 288a | New secretary appointed;new director appointed | |
31 May 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
31 May 2006 | 287 | Registered office changed on 31/05/06 from: 21 watt road hillington glasgow G52 4RY | |
17 May 2006 | 288b | Director resigned | |
16 May 2006 | 288b | Secretary resigned | |
11 May 2006 | NEWINC | Incorporation |