Advanced company searchLink opens in new window

ENVISION HOMES LTD.

Company number SC340913

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)
07 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2009 DS01 Application to strike the company off the register
16 Oct 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
14 Apr 2009 363a Return made up to 07/04/09; full list of members
09 Apr 2009 288c Director's Change of Particulars / james gibson / 28/11/2008 / HouseName/Number was: , now: 3; Street was: 3 knockmilly place, now: arnbrae farm steadings glasgow road; Area was: moodiesburn, now: kilsyth; Post Code was: G69 0LD, now: G65 9AF; Country was: , now: united kingdom
09 Apr 2009 288c Director's Change of Particulars / myra gibson / 28/11/2008 / HouseName/Number was: , now: 3; Street was: 3 knockmilly place, now: arnbrae farm steadings glasgow road; Area was: moodiesburn, now: kilsyth; Post Code was: G69 0LD, now: G65 9AF; Country was: , now: united kingdom
29 May 2008 288a Director appointed myra anderson gibson
29 May 2008 288a Director appointed james gibson
29 May 2008 288a Director and secretary appointed jamie gibson
29 May 2008 288a Director appointed claire gibson
29 May 2008 88(2) Ad 07/04/08 gbp si 99@1=99 gbp ic 1/100
16 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
12 Apr 2008 288b Appointment Terminated Secretary brian reid LTD.
12 Apr 2008 288b Appointment Terminated Director stephen mabbott LTD.
07 Apr 2008 NEWINC Incorporation