- Company Overview for 2 INSTALL FURNITURE LIMITED (SC367598)
- Filing history for 2 INSTALL FURNITURE LIMITED (SC367598)
- People for 2 INSTALL FURNITURE LIMITED (SC367598)
- Charges for 2 INSTALL FURNITURE LIMITED (SC367598)
- Insolvency for 2 INSTALL FURNITURE LIMITED (SC367598)
- More for 2 INSTALL FURNITURE LIMITED (SC367598)
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) |
---|---|---|---|
26 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2020 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | AD01 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 5 April 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
05 Dec 2017 | MR01 | Registration of charge SC3675980001, created on 1 December 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
27 Sep 2017 | CH01 | Director's details changed for Kieran Mchugh on 21 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Kieran Mchugh as a person with significant control on 21 September 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
03 Oct 2016 | AP01 | Appointment of Jill Walker as a director on 22 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Kieran Mchugh as a director on 22 September 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 45 Marchfield Avenue Paisley Renfrewshire PA3 2QE to 69 Buchanan Street Glasgow G1 3HL on 25 July 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 10 September 2014
|
|
21 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |