- Company Overview for ELITE SHEDS & FENCING LIMITED (SC321923)
- Filing history for ELITE SHEDS & FENCING LIMITED (SC321923)
- People for ELITE SHEDS & FENCING LIMITED (SC321923)
- More for ELITE SHEDS & FENCING LIMITED (SC321923)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | CH01 | Director's details changed for Gregor Mclelland on 26 April 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 31 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Collette Mclelland on 1 March 2014 | |
24 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
02 Mar 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
04 May 2010 | AD01 | Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 4 May 2010 | |
04 May 2010 | CH01 | Director's details changed for Collette Mclelland on 23 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Gregor Mclelland on 23 April 2010 |