- Company Overview for FAIR-PRICE KITCHENS & BATHROOMS LTD. (SC390524)
- Filing history for FAIR-PRICE KITCHENS & BATHROOMS LTD. (SC390524)
- People for FAIR-PRICE KITCHENS & BATHROOMS LTD. (SC390524)
- Insolvency for FAIR-PRICE KITCHENS & BATHROOMS LTD. (SC390524)
- More for FAIR-PRICE KITCHENS & BATHROOMS LTD. (SC390524)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2017 | O/C EARLY DISS | Order of court for early dissolution | |
09 Jun 2017 | AD01 | Registered office address changed from Unit 3 Broompark Business Park Granton Edinburgh EH5 1RS to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 9 June 2017 | |
15 May 2017 | CO4.2(Scot) | Court order notice of winding up | |
15 May 2017 | 4.2(Scot) | Notice of winding up order | |
24 Apr 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
27 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
02 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH03 | Secretary's details changed for Mary Mcmahon Mcclymont on 11 November 2015 | |
06 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
11 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for David John Roy Falconer on 17 December 2010 | |
16 Aug 2013 | AP01 | Appointment of Mr Scott Michael Combe as a director | |
18 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Apr 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
05 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Aug 2012 | TM01 | Termination of appointment of Scott Combe as a director | |
09 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
09 Mar 2011 | CERTNM |
Company name changed fair-price bathrooms LTD\certificate issued on 09/03/11
|
|
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AD01 | Registered office address changed from 2 Block, Unit 6&7 32/34 Salamander Street Edinburgh Midlothian EH6 7HZ on 8 March 2011 |