- Company Overview for CONSTRUCTION & PROPERTY SERVICES LIMITED (SC337480)
- Filing history for CONSTRUCTION & PROPERTY SERVICES LIMITED (SC337480)
- People for CONSTRUCTION & PROPERTY SERVICES LIMITED (SC337480)
- Insolvency for CONSTRUCTION & PROPERTY SERVICES LIMITED (SC337480)
- More for CONSTRUCTION & PROPERTY SERVICES LIMITED (SC337480)
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) |
---|---|---|---|
03 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2018 | O/C EARLY DISS | Order of court for early dissolution | |
27 Oct 2015 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 | |
31 Dec 2014 | AD01 | Registered office address changed from The Old Mill Barochan Road Crosslee Renfrewshire PA6 7AW to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 31 December 2014 | |
04 Nov 2014 | CO4.2(Scot) | Court order notice of winding up | |
04 Nov 2014 | 4.2(Scot) | Notice of winding up order | |
20 Oct 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
02 Oct 2014 | TM01 | Termination of appointment of Caroline Jones Consulting Ltd as a director on 1 October 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Allan John Clark as a director on 1 September 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Angus Munro as a director | |
18 Mar 2014 | AP02 | Appointment of Caroline Jones Consulting Ltd as a director | |
18 Mar 2014 | AP01 | Appointment of Mr Allan John Clark as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
26 Sep 2013 | TM01 | Termination of appointment of Caroline Jones Consulting Limited as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jul 2013 | SH08 | Change of share class name or designation | |
12 Jul 2013 | CC01 | Notice of Restriction on the Company's Articles | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
19 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jun 2012 | AP02 | Appointment of Caroline Jones Consulting Limited as a director | |
14 May 2012 | AD01 | Registered office address changed from the Old Mill Houston Road Crosslee Renfrewshire PA6 7AW Scotland on 14 May 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from the Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland on 16 April 2012 | |
10 Apr 2012 | CERTNM |
Company name changed hbs construction & property services LIMITED\certificate issued on 10/04/12
|