- Company Overview for LANGLANDS GARAGE SERVICES LIMITED (SC330394)
- Filing history for LANGLANDS GARAGE SERVICES LIMITED (SC330394)
- People for LANGLANDS GARAGE SERVICES LIMITED (SC330394)
- Insolvency for LANGLANDS GARAGE SERVICES LIMITED (SC330394)
- More for LANGLANDS GARAGE SERVICES LIMITED (SC330394)
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 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2018 | O/C EARLY DISS | Order of court for early dissolution | |
18 Jan 2018 | AD01 | Registered office address changed from Suite 3 Fifth Floor Whitehall House 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 2017 | AD01 | Registered office address changed from 16 Dixon Place East Kilbride Glasgow G74 5JF to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2017 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jan 2015 | AD01 | Registered office address changed from 100 Baronald Drive Glasgow North Lanarkshire G12 0HY to 16 Dixon Place East Kilbride Glasgow G74 5JF on 25 January 2015 | |
07 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
|
|
03 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Sep 2012 | AAMD | Amended accounts made up to 30 September 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Apr 2012 | TM02 | Termination of appointment of Allan Henderson as a secretary | |
26 Apr 2012 | TM01 | Termination of appointment of Allan Henderson as a director | |
07 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |