- Company Overview for JAMES SEARLE BUILDERS LTD. (SC403062)
- Filing history for JAMES SEARLE BUILDERS LTD. (SC403062)
- People for JAMES SEARLE BUILDERS LTD. (SC403062)
- More for JAMES SEARLE BUILDERS LTD. (SC403062)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2019 | DS01 | Application to strike the company off the register | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AD01 | Registered office address changed from 14 Geatons Road Lochgelly Fife KY5 9HR to 24 Fairykirk Road Rosyth Dunfermline KY11 2QQ on 29 November 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
04 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
12 Jul 2011 | AP01 | Appointment of James Searle as a director | |
11 Jul 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
06 Jul 2011 | NEWINC | Incorporation |