Advanced company searchLink opens in new window

INTERLOCKED CONSTRUCTION LIMITED

Company number SC346941

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 CH01 Director's details changed for Mr Sean Mcbrearty on 2 December 2013
02 Dec 2013 CH01 Director's details changed for Mr Sean Mcbrearty on 2 December 2013
02 Dec 2013 AD01 Registered office address changed from 9 Cressland Drive Castlemilk Glasgow Lanarkshire G45 9HR United Kingdom on 2 December 2013
29 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
22 Nov 2012 TM02 Termination of appointment of G1 Company Services Limited as a secretary
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 May 2011 TM01 Termination of appointment of Craig Watson as a director
01 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2011 AR01 Annual return made up to 12 August 2010 with full list of shareholders
31 Jan 2011 CH04 Secretary's details changed for G1 Company Services Limited on 12 August 2010
29 Jan 2011 CH01 Director's details changed for Mr Sean Mcbrearty on 12 August 2010
26 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended