- Company Overview for HQ GARAGE LIMITED (SC394945)
- Filing history for HQ GARAGE LIMITED (SC394945)
- People for HQ GARAGE LIMITED (SC394945)
- Insolvency for HQ GARAGE LIMITED (SC394945)
- More for HQ GARAGE LIMITED (SC394945)
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 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
03 Apr 2017 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Hjs Recocery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 3 April 2017 | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-10-14
|
|
05 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2016 | AD01 | Registered office address changed from Dastek House 16 Ridgeway Hillend Business Park Dalgety Bay Fife KY11 9JN to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Paul Orru as a director on 31 January 2015 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
04 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2013 | CH01 | Director's details changed for Mr Paul Orru on 2 September 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Gerard Gaffney as a director | |
30 May 2013 | AR01 |
Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
29 May 2013 | TM02 | Termination of appointment of Wymet Secretarial Services Limited as a secretary | |
03 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
18 May 2011 | AD01 | Registered office address changed from Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland on 18 May 2011 | |
07 Mar 2011 | NEWINC |
Incorporation
|