- Company Overview for ABC WINDOW BLINDS LTD. (SC403981)
- Filing history for ABC WINDOW BLINDS LTD. (SC403981)
- People for ABC WINDOW BLINDS LTD. (SC403981)
- More for ABC WINDOW BLINDS LTD. (SC403981)
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) |
---|---|---|---|
13 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2013 | TM02 | Termination of appointment of Sarah Amanda Louise Farquhar as a secretary on 1 September 2012 | |
20 Mar 2013 | TM01 | Termination of appointment of Ross Archibald Miller as a director on 1 December 2012 | |
22 May 2012 | AR01 |
Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
22 May 2012 | TM01 | Termination of appointment of William Coyle as a director on 22 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Craig Concannon as a director on 22 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from C/O C/O Ross Miller 279 Abercromby Business Centre Abercromby Street Glasgow Glasgow G40 2DD Scotland on 22 May 2012 | |
01 May 2012 | AD01 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB on 1 May 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
26 Apr 2012 | AP01 | Appointment of Mr William Coyle as a director on 26 April 2012 | |
26 Apr 2012 | AP01 | Appointment of Mr Craig Concannon as a director on 26 April 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Ashleigh June Miller as a director on 20 March 2012 | |
08 Mar 2012 | AP01 | Appointment of Mr Ross Archibald Miller as a director on 8 March 2012 | |
26 Sep 2011 | TM01 | Termination of appointment of William Coyle as a director on 1 September 2011 | |
14 Sep 2011 | AP01 | Appointment of Ashleigh June Miller as a director on 2 September 2011 | |
17 Aug 2011 | AP01 | Appointment of William Coyle as a director | |
17 Aug 2011 | AP03 | Appointment of Sarah Amanda Louise Farquhar as a secretary | |
17 Aug 2011 | AD01 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 17 August 2011 | |
29 Jul 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
29 Jul 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |