- Company Overview for C & S HYGIENE AND CLEANING EQUIPMENT LIMITED (SC427541)
- Filing history for C & S HYGIENE AND CLEANING EQUIPMENT LIMITED (SC427541)
- People for C & S HYGIENE AND CLEANING EQUIPMENT LIMITED (SC427541)
- More for C & S HYGIENE AND CLEANING EQUIPMENT LIMITED (SC427541)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
27 Jun 2018 | CH01 | Director's details changed for Mrs Shirley Boyle on 27 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Kenneth Young as a director on 1 June 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Apr 2017 | AD01 | Registered office address changed from 25a Bairds Cresent Allanshaw Industrail Estate Ham Bairds Crescent Allanshaw Industrial Estate Hamilton Lanarkshire ML3 9FD Scotland to 21 Mote Hill Hamilton ML3 6EA on 30 April 2017 | |
21 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
15 Oct 2015 | AP01 | Appointment of Mrs Shirley Boyle as a director on 1 April 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Charles Boyle as a director on 1 April 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O Charles Boyle 21 Mote Hill Hamilton South Lanarkshire ML3 6EA to 25a Bairds Cresent Allanshaw Industrail Estate Ham Bairds Crescent Allanshaw Industrial Estate Hamilton Lanarkshire ML3 9FD on 15 October 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
03 Jul 2012 | NEWINC |
Incorporation
|