- Company Overview for S K S INSTALLATIONS LTD (SC443987)
- Filing history for S K S INSTALLATIONS LTD (SC443987)
- People for S K S INSTALLATIONS LTD (SC443987)
- Insolvency for S K S INSTALLATIONS LTD (SC443987)
- More for S K S INSTALLATIONS LTD (SC443987)
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) |
---|---|---|---|
30 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
21 Aug 2019 | AD01 | Registered office address changed from 41 Woods Place Glenrothes Fife KY6 2TE Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 21 August 2019 | |
15 Aug 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2017 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
14 Oct 2015 | AD01 | Registered office address changed from Suite D 11 Boston Road Glenrothes Fife KY6 2RE Scotland to 41 Woods Place Glenrothes Fife KY6 2TE on 14 October 2015 | |
27 May 2015 | AD01 | Registered office address changed from 14 Hanover Court North Street Glenrothes Fife KY7 5SB to Suite D 11 Boston Road Glenrothes Fife KY6 2RE on 27 May 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
28 Jan 2015 | AD01 | Registered office address changed from 41 Woods Place Glenrothes Fife KY6 2TE Scotland to 14 Hanover Court North Street Glenrothes Fife KY7 5SB on 28 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 14 Hanover Court North Street Glenrothes Fife KY7 5SB Scotland to 41 Woods Place Glenrothes Fife KY6 2TE on 14 January 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AD01 | Registered office address changed from Office 4, Castleblair Business Centre Fullerton Road Glenrothes Fife KY7 5QR on 14 May 2014 |