- Company Overview for CLAYMORE BUILDING SERVICES LTD. (SC353528)
- Filing history for CLAYMORE BUILDING SERVICES LTD. (SC353528)
- People for CLAYMORE BUILDING SERVICES LTD. (SC353528)
- More for CLAYMORE BUILDING SERVICES LTD. (SC353528)
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) |
---|---|---|---|
18 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2011 | DS01 | Application to strike the company off the register | |
07 Feb 2011 | AR01 |
Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
|
|
29 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Anthony Lee on 15 January 2010 | |
25 Jan 2010 | AD01 | Registered office address changed from 2 Curtis Drive Blackwood South Lanarkshire ML11 9GD on 25 January 2010 | |
25 Jan 2010 | AA01 | Current accounting period extended from 31 January 2010 to 30 June 2010 | |
02 Mar 2009 | 288a | Director appointed anthony lee | |
22 Jan 2009 | 288b | Appointment Terminated Secretary brian reid LTD. | |
22 Jan 2009 | 288b | Appointment Terminated Director stephen george mabbott | |
22 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2009 | NEWINC | Incorporation |