- Company Overview for ROZELLE ELECTRICAL SERVICES LIMITED (SC317806)
- Filing history for ROZELLE ELECTRICAL SERVICES LIMITED (SC317806)
- People for ROZELLE ELECTRICAL SERVICES LIMITED (SC317806)
- More for ROZELLE ELECTRICAL SERVICES LIMITED (SC317806)
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) |
---|---|---|---|
31 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2015 | DS01 | Application to strike the company off the register | |
10 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Jan 2015 | CH01 | Director's details changed for Mr Alexander Grosart Clark on 30 January 2015 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
06 Aug 2013 | CH01 | Director's details changed for Mr Alexander Grosart Clark on 10 April 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from 224 Deeside Gardens Aberdeen AB15 7PS Scotland on 6 August 2013 | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 36 Malcolm's Way Stonehaven Kincardineshire AB39 2ST Scotland on 10 December 2012 | |
10 May 2012 | CH01 | Director's details changed for Mr Alexander Grosart Clark on 10 May 2012 | |
10 May 2012 | CH03 | Secretary's details changed for Eleanor Clark on 10 May 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
15 Mar 2011 | CH03 | Secretary's details changed for Eleanor Clark on 15 March 2011 | |
15 Mar 2011 | CH01 | Director's details changed for Mr Alexander Grosart Clark on 15 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
11 Jan 2011 | CH01 | Director's details changed for Mr Alexander Grosart Clark on 11 January 2011 | |
11 Jan 2011 | AD01 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 11 January 2011 |