- Company Overview for INVISION CONTRACTORS LTD. (SC366823)
- Filing history for INVISION CONTRACTORS LTD. (SC366823)
- People for INVISION CONTRACTORS LTD. (SC366823)
- Insolvency for INVISION CONTRACTORS LTD. (SC366823)
- More for INVISION CONTRACTORS LTD. (SC366823)
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 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2019 | O/C EARLY DISS | Order of court for early dissolution | |
22 Jan 2018 | CO4.2(Scot) | Court order notice of winding up | |
22 Jan 2018 | 4.2(Scot) | Notice of winding up order | |
19 Jan 2018 | AD01 | Registered office address changed from 5 Green Lane Peebles Scottish Borders EH45 9LJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 January 2018 | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | TM01 | Termination of appointment of Charles Thomas Mcaleavy as a director on 19 July 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Mar 2016 | AP01 | Appointment of Ms Gillian Keenan as a director on 11 March 2016 | |
15 Mar 2016 | TM02 | Termination of appointment of Gillian Keenan as a secretary on 11 March 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
13 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Jul 2013 | AP01 | Appointment of Charles Thomas Mcaleavy as a director | |
22 May 2013 | TM01 | Termination of appointment of Charles Mcaleavy as a director | |
09 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |