- Company Overview for RD PROJECT INSTALLATIONS LTD (SC309073)
- Filing history for RD PROJECT INSTALLATIONS LTD (SC309073)
- People for RD PROJECT INSTALLATIONS LTD (SC309073)
- Insolvency for RD PROJECT INSTALLATIONS LTD (SC309073)
- More for RD PROJECT INSTALLATIONS LTD (SC309073)
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) |
---|---|---|---|
18 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2019 | O/C EARLY DISS | Order of court for early dissolution | |
18 Jan 2018 | AD01 | Registered office address changed from 3rd Floor, 33 Yeaman Shore Dundee DD1 4BJ to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 | |
08 Dec 2015 | AD01 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 3rd Floor, 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2015 | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Robert James Donkin on 22 September 2010 | |
07 Jul 2010 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jun 2010 | CERTNM |
Company name changed r & r window installations (scotland) LTD.\certificate issued on 25/06/10
|
|
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
12 Oct 2009 | DS02 | Withdraw the company strike off application | |
11 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2009 | 652a | Application for striking-off |