- Company Overview for BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED (SC452655)
- Filing history for BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED (SC452655)
- People for BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED (SC452655)
- More for BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED (SC452655)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2020 | DS01 | Application to strike the company off the register | |
13 Apr 2020 | TM01 | Termination of appointment of Steven Robert Joseph Pearson as a director on 13 April 2020 | |
13 Apr 2020 | TM01 | Termination of appointment of Graeme Dewar Clark as a director on 13 April 2020 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
08 Jul 2016 | AD01 | Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH to 36 Longman Drive Inverness IV1 1SU on 8 July 2016 | |
30 Mar 2016 | SH02 | Sub-division of shares on 23 March 2016 | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | AP01 | Appointment of Mr Graeme Dewar Clark as a director on 23 March 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Mar 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 July 2015 | |
15 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | AD02 | Register inspection address has been changed to 36 Longman Drive Inverness IV1 1SU | |
07 Aug 2013 | AP01 | Appointment of Steven Robert Joseph Pearson as a director | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|