- Company Overview for CONSTRUCTION & PROPERTY LAW LIMITED (SC351724)
- Filing history for CONSTRUCTION & PROPERTY LAW LIMITED (SC351724)
- People for CONSTRUCTION & PROPERTY LAW LIMITED (SC351724)
- Charges for CONSTRUCTION & PROPERTY LAW LIMITED (SC351724)
- More for CONSTRUCTION & PROPERTY LAW LIMITED (SC351724)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AP01 | Appointment of Ms Caroline Jones as a director on 1 June 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Blair Colin Carrick as a director on 1 June 2014 | |
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
13 Nov 2012 | AD02 | Register inspection address has been changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland | |
13 Nov 2012 | CH04 | Secretary's details changed for Hbs Healthcare Limited on 1 November 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY on 10 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Blair Colin Carrick as a director | |
03 Apr 2012 | CERTNM |
Company name changed hbs healthcare (largs) LIMITED\certificate issued on 03/04/12
|
|
02 Apr 2012 | TM01 | Termination of appointment of Colin Carrick as a director |