Advanced company searchLink opens in new window

STABLE HOMES LTD

Company number SC365149

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 AD01 Registered office address changed from 11a 11a Mill Crescent Irvine KA12 0JR Scotland to 39 Bank Street Irvine KA12 0LL on 25 January 2022
20 Jan 2022 TM01 Termination of appointment of Arundeep Singh as a director on 10 January 2022
20 Jan 2022 PSC07 Cessation of Arundeep Singh as a person with significant control on 10 January 2022
16 Jul 2021 PSC01 Notification of Arundeep Singh as a person with significant control on 3 July 2021
16 Jul 2021 AP01 Appointment of Mr Arundeep Singh as a director on 3 July 2021
06 Jul 2021 TM01 Termination of appointment of Baldev Singh Basra as a director on 26 June 2021
04 Jul 2021 TM01 Termination of appointment of Ravinder Singh as a director on 23 June 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jun 2021 PSC07 Cessation of Ravinder Singh as a person with significant control on 1 April 2020
26 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
19 Jun 2020 AP01 Appointment of Mr Baldev Singh Basra as a director on 26 February 2020
06 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
26 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
24 May 2019 AA Micro company accounts made up to 30 September 2018
26 Feb 2019 TM01 Termination of appointment of Jatinder Singh Basra as a director on 15 February 2019
26 Feb 2019 TM01 Termination of appointment of Baldev Singh Basra as a director on 15 February 2019
26 Feb 2019 TM02 Termination of appointment of Pawinder Basra as a secretary on 13 February 2019
24 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
24 Dec 2018 PSC01 Notification of Ravinder Singh as a person with significant control on 1 November 2018
20 Aug 2018 AD01 Registered office address changed from 11a 11a Mill Crescent Irvine KA12 0JR Scotland to 11a 11a Mill Crescent Irvine KA12 0JR on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from 20 Swan Mews Eglinton Kilwinning KA13 7QE Scotland to 11a 11a Mill Crescent Irvine KA12 0JR on 20 August 2018
23 Jul 2018 AA Micro company accounts made up to 30 September 2017
09 May 2018 AD01 Registered office address changed from 8 Loach Avenue Irvine KA12 0EX Scotland to 20 Swan Mews Eglinton Kilwinning KA13 7QE on 9 May 2018