EASTERHOUSE PHOENIX DEVELOPMENT LIMITED
Company number SC375467
- Company Overview for EASTERHOUSE PHOENIX DEVELOPMENT LIMITED (SC375467)
- Filing history for EASTERHOUSE PHOENIX DEVELOPMENT LIMITED (SC375467)
- People for EASTERHOUSE PHOENIX DEVELOPMENT LIMITED (SC375467)
- More for EASTERHOUSE PHOENIX DEVELOPMENT LIMITED (SC375467)
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) |
---|---|---|---|
03 Jun 2015 | AR01 | Annual return made up to 24 March 2015 no member list | |
22 May 2015 | TM01 | Termination of appointment of John Alan Murphy as a director on 31 March 2015 | |
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Jun 2014 | AD01 | Registered office address changed from 25 Millenium Gardens Glasgow Lanarkshire G34 9HH on 30 June 2014 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2014 | AR01 | Annual return made up to 24 March 2014 no member list | |
23 Apr 2014 | CH01 | Director's details changed for John Alan Murphy on 21 August 2013 | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2013 | AR01 | Annual return made up to 24 March 2013 no member list | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
13 May 2012 | AR01 | Annual return made up to 24 March 2012 no member list | |
17 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 24 March 2011 no member list | |
21 Apr 2011 | TM01 | Termination of appointment of John Mackintosh as a director | |
24 Mar 2010 | NEWINC | Incorporation |