- Company Overview for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- Filing history for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- People for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- Charges for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- Insolvency for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- More for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
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) |
---|---|---|---|
12 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2016 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
15 Jul 2016 | 2.20B(Scot) | Administrator's progress report | |
12 Oct 2015 | 2.20B(Scot) | Administrator's progress report | |
17 Aug 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
20 Apr 2015 | 2.20B(Scot) | Administrator's progress report | |
24 Nov 2014 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
10 Nov 2014 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
10 Nov 2014 | 2.16B(Scot) | Statement of administrator's proposal | |
14 Oct 2014 | AD01 | Registered office address changed from 261 Langmuir Road Bargeddie Glasgow G69 7TS to 133 Finnieston Street Glasgow G3 8HE on 14 October 2014 | |
14 Oct 2014 | 2.11B(Scot) | Appointment of an administrator | |
07 Oct 2014 | TM01 | Termination of appointment of David Martin Farrelly as a director on 31 August 2014 | |
15 May 2014 | MR04 | Satisfaction of charge 2 in full | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 24 March 2013 | |
03 May 2013 | MR01 | Registration of charge 3962580003 | |
05 Nov 2012 | AD01 | Registered office address changed from Woodhead Road Muirhead, Chryston Glasgow G69 9JD on 5 November 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
27 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Gerald Kelly on 24 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for David Martin Farrelly on 24 March 2012 | |
27 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |