Advanced company searchLink opens in new window

A D CONSTRUCTION SERVICES LTD

Company number SC325040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2010 AR01 Annual return made up to 6 June 2009 with full list of shareholders
03 Feb 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
23 Nov 2009 TM01 Termination of appointment of Michael Annandale as a director
08 Apr 2009 AA Accounts made up to 31 March 2008
08 Apr 2009 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
29 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2009 88(2) Ad 01/11/08 gbp si 1@1=1 gbp ic 4/5
28 Jan 2009 288a Director appointed michael jason annandale
28 Jan 2009 363a Return made up to 06/06/08; full list of members
16 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2007 88(2)R Ad 06/06/07--------- £ si 3@1=3 £ ic 1/4
18 Dec 2007 288a New secretary appointed;new director appointed
18 Dec 2007 288a New director appointed
06 Jun 2007 288b Secretary resigned
06 Jun 2007 288b Director resigned
06 Jun 2007 288b Director resigned
06 Jun 2007 287 Registered office changed on 06/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA
06 Jun 2007 NEWINC Incorporation