- Company Overview for THE DEELE PARTNERSHIP LTD. (SC377974)
- Filing history for THE DEELE PARTNERSHIP LTD. (SC377974)
- People for THE DEELE PARTNERSHIP LTD. (SC377974)
- More for THE DEELE PARTNERSHIP LTD. (SC377974)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2014 | DS01 | Application to strike the company off the register | |
22 Jan 2014 | AD01 | Registered office address changed from 17 Braco Avenue Chapelhall Airdrie Lanarkshire ML6 8HR Scotland on 22 January 2014 | |
09 Jan 2014 | AP01 | Appointment of Mr Alan Davidson as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Karen Millar as a director | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
11 Jun 2013 | AP01 | Appointment of Mrs Karen Millar as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Alan Davidson as a director | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
19 Jan 2012 | AP01 | Appointment of Mr Alan Davidson as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Karen Millar as a director | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AP01 | Appointment of Mrs Karen Millar as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Sandra Johnston as a director | |
14 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from 170 Silvertonhill Avenue Hamilton South Lanarkshire ML3 7PP on 13 June 2011 | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 5 May 2010
|
|
03 Sep 2010 | AD01 | Registered office address changed from 12 Common Green Hamilton South Lanarkshire ML3 6BL on 3 September 2010 | |
20 May 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 |