- Company Overview for 1ST RESPONSE PROPERTY MAINTENANCE LTD. (SC407429)
- Filing history for 1ST RESPONSE PROPERTY MAINTENANCE LTD. (SC407429)
- People for 1ST RESPONSE PROPERTY MAINTENANCE LTD. (SC407429)
- More for 1ST RESPONSE PROPERTY MAINTENANCE LTD. (SC407429)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2022 | DS01 | Application to strike the company off the register | |
20 Oct 2021 | CH01 | Director's details changed for Mr Robert Lees Gibb on 20 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Robert Lees Gibb as a person with significant control on 20 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from The Auld Kirk Kirkbean Dumfries DG2 8DW Scotland to 8 Mckerrell Street Flat 1/1 Paisley Renfrewshire PA1 1HT on 20 October 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
22 Sep 2020 | TM01 | Termination of appointment of Barry James Gibb as a director on 14 September 2020 | |
09 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from 12a High Calside Paisley PA2 6BZ to The Auld Kirk Kirkbean Dumfries DG2 8DW on 30 March 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Robert Lees Gibb on 1 January 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Barry James Gibb on 1 January 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Barry James Gibb as a director on 17 December 2014 |