- Company Overview for GEORGE PENMAN PLUMBING AND HEATING LTD (SC346852)
- Filing history for GEORGE PENMAN PLUMBING AND HEATING LTD (SC346852)
- People for GEORGE PENMAN PLUMBING AND HEATING LTD (SC346852)
- Charges for GEORGE PENMAN PLUMBING AND HEATING LTD (SC346852)
- Insolvency for GEORGE PENMAN PLUMBING AND HEATING LTD (SC346852)
- More for GEORGE PENMAN PLUMBING AND HEATING LTD (SC346852)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
15 Jan 2015 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 | |
05 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
27 Jun 2011 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
27 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
27 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
16 Jun 2011 | AD01 | Registered office address changed from 8 Smith Street Dundee DD3 8AZ United Kingdom on 16 June 2011 | |
25 May 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
29 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
10 Jan 2011 | AR01 |
Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2011-01-10
|
|
08 Oct 2010 | CH01 | Director's details changed for Mr George Penman on 1 August 2010 | |
09 Jul 2010 | TM01 | Termination of appointment of Grant Mulholland as a director | |
09 Jul 2010 | TM02 | Termination of appointment of Grant Mulholland as a secretary | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Apr 2010 | TM01 | Termination of appointment of Angus Penman as a director | |
27 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 October 2009 | |
08 Feb 2010 | AP01 | Appointment of Mr Grant James Mulholland as a director | |
08 Feb 2010 | AP01 | Appointment of Mr Angus Stewart Penman as a director | |
08 Feb 2010 | AD01 | Registered office address changed from Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY on 8 February 2010 | |
17 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
27 Jul 2009 | 288b | Appointment terminate, director and secretary janet robertson logged form | |
09 Jun 2009 | 288a | Secretary appointed grant james mulholland | |
08 Aug 2008 | NEWINC | Incorporation |