- Company Overview for ROB PALLETS LTD (SC371983)
- Filing history for ROB PALLETS LTD (SC371983)
- People for ROB PALLETS LTD (SC371983)
- Insolvency for ROB PALLETS LTD (SC371983)
- More for ROB PALLETS LTD (SC371983)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2019 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jan 2019 | AA | Micro company accounts made up to 31 December 2015 | |
09 Jan 2019 | AA | Micro company accounts made up to 31 December 2014 | |
31 Dec 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2017 | PSC01 | Notification of Roberts Voics as a person with significant control on 6 April 2016 | |
16 Jul 2017 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2017-07-16
|
|
16 Jul 2017 | CS01 | Confirmation statement made on 28 January 2017 with no updates | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2017-06-13
|
|
13 Jun 2017 | CH01 | Director's details changed for Mr Robert Voics on 21 July 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from 63 Rosehaugh Road Inverness IV3 8SP to 90 Obsdale Park Alness IV17 0TR on 13 June 2017 | |
11 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | 1.4(Scot) | Notice of completion of voluntary arrangement | |
24 Aug 2015 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 June 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |