- Company Overview for ABBY CLEANING SERVICES LIMITED (SC343687)
- Filing history for ABBY CLEANING SERVICES LIMITED (SC343687)
- People for ABBY CLEANING SERVICES LIMITED (SC343687)
- Charges for ABBY CLEANING SERVICES LIMITED (SC343687)
- Insolvency for ABBY CLEANING SERVICES LIMITED (SC343687)
- More for ABBY CLEANING SERVICES LIMITED (SC343687)
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) |
---|---|---|---|
26 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
01 Aug 2012 | AD01 | Registered office address changed from C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 1 August 2012 | |
29 Jun 2012 | CO4.2(Scot) | Court order notice of winding up | |
29 Jun 2012 | 4.2(Scot) | Notice of winding up order | |
18 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2011 | AD01 | Registered office address changed from 26 Jordanhill Crescent Jordanhill Glasgow G13 1UN on 25 November 2011 | |
29 Jun 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-06-29
|
|
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Aug 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Julie May on 30 May 2010 | |
24 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Mar 2010 | AA01 | Current accounting period shortened from 31 May 2009 to 31 December 2008 | |
31 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
27 Jul 2009 | 288b | Appointment Terminated Director robert may | |
14 Feb 2009 | 88(2) | Ad 30/05/08 gbp si 1@1=1 gbp ic 1/2 | |
14 Feb 2009 | 288a | Director and secretary appointed julie may | |
14 Feb 2009 | 288a | Director appointed robert may | |
12 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
11 Jun 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
30 May 2008 | NEWINC | Incorporation |