- Company Overview for PREMIUM TIMBER MOULDING LTD (SC408403)
- Filing history for PREMIUM TIMBER MOULDING LTD (SC408403)
- People for PREMIUM TIMBER MOULDING LTD (SC408403)
- More for PREMIUM TIMBER MOULDING LTD (SC408403)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2017 | DS01 | Application to strike the company off the register | |
24 Aug 2017 | TM02 | Termination of appointment of Nicolson Nominees Ltd as a secretary on 2 August 2017 | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
24 Oct 2016 | CH01 | Director's details changed for Mr Robert Mulholland on 24 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
20 Apr 2016 | CH01 | Director's details changed for Mr Robert Mulholland on 20 April 2016 | |
26 Mar 2016 | CH04 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 | |
04 Feb 2016 | AP04 | Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 | |
04 Feb 2016 | TM02 | Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jan 2014 | TM01 | Termination of appointment of Henry Mills as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Jan 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 October 2013 | |
10 Jan 2013 | AP01 | Appointment of Mr Robert Mulholland as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Henry John Mills as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Alison Black as a director |