- Company Overview for BLAIRFINGIL SHE SOLUTIONS LTD. (SC381938)
- Filing history for BLAIRFINGIL SHE SOLUTIONS LTD. (SC381938)
- People for BLAIRFINGIL SHE SOLUTIONS LTD. (SC381938)
- More for BLAIRFINGIL SHE SOLUTIONS LTD. (SC381938)
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) |
---|---|---|---|
01 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2014 | AD01 | Registered office address changed from 6 Zetland Drive Laurieston Falkirk FK2 9NR United Kingdom on 30 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Craig Gilmour on 30 June 2014 | |
24 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Sep 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 January 2014 | |
02 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
29 Jul 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
26 Jul 2010 | AP01 | Appointment of Craig Gilmour as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
14 Jul 2010 | NEWINC | Incorporation |