- Company Overview for VILLAGE HALL DEVELOPMENTS LIMITED (SC421909)
- Filing history for VILLAGE HALL DEVELOPMENTS LIMITED (SC421909)
- People for VILLAGE HALL DEVELOPMENTS LIMITED (SC421909)
- More for VILLAGE HALL DEVELOPMENTS LIMITED (SC421909)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
27 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
18 Apr 2018 | TM01 | Termination of appointment of Neil Colin Sleight as a director on 31 March 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Moyra Helen Sleight as a director on 31 March 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Catriona Lindsey Sleight as a director on 31 March 2018 | |
25 Sep 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 October 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from Lyndoch House Murrayshall Scone Perth PH2 7PG Scotland to 18 Netherlea Scone Perth PH2 6QA on 5 December 2016 | |
03 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Neil Colin Sleight on 2 November 2015 | |
03 May 2016 | CH01 | Director's details changed for Colin Miller Sleight on 2 November 2015 | |
03 May 2016 | CH01 | Director's details changed for Catriona Lindsey Sleight on 2 November 2015 | |
03 May 2016 | CH03 | Secretary's details changed for Colin Miller Sleight on 2 November 2015 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Orchard House 19 Lovers Lane Scone Perth Tayside PH2 6RG to Lyndoch House Murrayshall Scone Perth PH2 7PG on 2 November 2015 | |
01 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-19
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Moyra Hood Sleight on 1 November 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders |