- Company Overview for INSPIRATION WINDOW & CLEANING SERVICES LTD (SC367764)
- Filing history for INSPIRATION WINDOW & CLEANING SERVICES LTD (SC367764)
- People for INSPIRATION WINDOW & CLEANING SERVICES LTD (SC367764)
- More for INSPIRATION WINDOW & CLEANING SERVICES LTD (SC367764)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AD01 | Registered office address changed from Inspiration House Esslemont Industrial Estate Ellon Aberdeenshire AB41 8NW to Bridgend Lodge Tipperty Ellon AB41 8LX on 30 May 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
09 Feb 2017 | TM01 | Termination of appointment of John Paul Crawley as a director on 1 February 2017 | |
09 Feb 2017 | TM02 | Termination of appointment of Avril Crawley as a secretary on 1 February 2017 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
20 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | AP01 | Appointment of Mr Daniel Allan as a director on 1 May 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
01 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AD01 | Registered office address changed from 1 the Smiddy Smiddy Lane Ellon Aberdeenshire AB41 9ZB Scotland on 29 October 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
03 Feb 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
23 Nov 2010 | AP03 | Appointment of Mrs Avril Crawley as a secretary | |
23 Nov 2010 | AD01 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 23 November 2010 | |
23 Nov 2010 | TM02 | Termination of appointment of Grant Smith Law Practice as a secretary |