Advanced company searchLink opens in new window

INSPIRATION WINDOW & CLEANING SERVICES LTD

Company number SC367764

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)
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
  • GBP 1
20 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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