- Company Overview for GPM HOMES LIMITED (SC324098)
- Filing history for GPM HOMES LIMITED (SC324098)
- People for GPM HOMES LIMITED (SC324098)
- Charges for GPM HOMES LIMITED (SC324098)
- More for GPM HOMES LIMITED (SC324098)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2015 | TM01 | Termination of appointment of Graham James Monteith as a director on 7 October 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Graham James Monteith as a secretary on 7 October 2015 | |
25 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
09 Aug 2012 | CH01 | Director's details changed for Graham James Monteith on 31 January 2012 | |
09 Aug 2012 | CH03 | Secretary's details changed for Graham James Monteith on 31 January 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from 24 Millbay Gardens Invergowrie Dundee Angus DD2 5JR on 20 June 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Graham James Monteith on 3 May 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Graeme Alexander Proudfoot on 3 May 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Feb 2009 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
24 Oct 2008 | 363a | Return made up to 22/05/08; full list of members | |
15 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 |