- Company Overview for E.N.N. CIVIL ENGINEERING LTD. (SC416879)
- Filing history for E.N.N. CIVIL ENGINEERING LTD. (SC416879)
- People for E.N.N. CIVIL ENGINEERING LTD. (SC416879)
- More for E.N.N. CIVIL ENGINEERING LTD. (SC416879)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2016 | DS01 | Application to strike the company off the register | |
28 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from Suite 3 Midholm 2a Hillview Drive Clarkston Glasgow G76 7JD United Kingdom on 19 March 2014 | |
04 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
02 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
23 Apr 2012 | AP01 | Appointment of Mr James Ferry as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
20 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Feb 2012 | NEWINC | Incorporation |