- Company Overview for DALZIEL DISTRICT LIMITED (SC442921)
- Filing history for DALZIEL DISTRICT LIMITED (SC442921)
- People for DALZIEL DISTRICT LIMITED (SC442921)
- More for DALZIEL DISTRICT LIMITED (SC442921)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD01 | Registered office address changed from 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT to 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH on 21 March 2016 | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
09 Feb 2015 | AD01 | Registered office address changed from Dalziel House 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
22 Aug 2013 | CERTNM |
Company name changed dalziel district heating and electrical LIMITED\certificate issued on 22/08/13
|
|
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | NEWINC |
Incorporation
|