- Company Overview for ENGYM SERVICES LIMITED (SC378964)
- Filing history for ENGYM SERVICES LIMITED (SC378964)
- People for ENGYM SERVICES LIMITED (SC378964)
- Insolvency for ENGYM SERVICES LIMITED (SC378964)
- More for ENGYM SERVICES LIMITED (SC378964)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
22 Mar 2017 | 2.20B(Scot) | Administrator's progress report | |
31 Jan 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
15 Sep 2016 | 2.20B(Scot) | Administrator's progress report | |
24 Mar 2016 | 2.18B(Scot) | Notice of result of meeting creditors | |
08 Mar 2016 | 2.16B(Scot) | Statement of administrator's proposal | |
07 Mar 2016 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
22 Feb 2016 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
15 Feb 2016 | AD01 | Registered office address changed from Lawmuir Road Law Carluke ML8 5JB to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 15 February 2016 | |
10 Feb 2016 | 2.11B(Scot) | Appointment of an administrator | |
27 Jan 2016 | AP01 | Appointment of Mr Owen Barrett as a director on 18 February 2011 | |
27 Jan 2016 | TM01 | Termination of appointment of Owen Barrett as a director on 2 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Robert Mcleod Gray as a director on 22 July 2015 | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
29 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Owen Barrett on 1 October 2013 | |
01 Jul 2014 | TM01 | Termination of appointment of Peter Moore as a director | |
01 Jul 2014 | CH01 | Director's details changed for Caroline Carroll on 1 February 2014 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Dec 2013 | AD01 | Registered office address changed from Unit 1a Eastend Farm Estate Lanark Road Carstairs ML11 8QG United Kingdom on 19 December 2013 | |
11 Nov 2013 | AP03 | Appointment of Caroline Carroll as a secretary |