- Company Overview for GREEN DEAL AYRSHIRE LTD (SC434591)
- Filing history for GREEN DEAL AYRSHIRE LTD (SC434591)
- People for GREEN DEAL AYRSHIRE LTD (SC434591)
- More for GREEN DEAL AYRSHIRE LTD (SC434591)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2018 | DS01 | Application to strike the company off the register | |
08 Sep 2018 | AD01 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 6 Mclelland Drive Kilmarnock East Ayrshire KA1 1SD on 8 September 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 29 June 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
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 | |
03 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
16 Jan 2013 | TM01 | Termination of appointment of Mandy Ross as a director | |
11 Oct 2012 | NEWINC | Incorporation |