- Company Overview for GLOVERS TECHNICAL SERVICES LIMITED (SC459501)
- Filing history for GLOVERS TECHNICAL SERVICES LIMITED (SC459501)
- People for GLOVERS TECHNICAL SERVICES LIMITED (SC459501)
- More for GLOVERS TECHNICAL SERVICES LIMITED (SC459501)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | TM01 | Termination of appointment of Laurieann Glover as a director on 10 January 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
09 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Feb 2016 | AP01 | Appointment of Mrs Laurieann Glover as a director on 25 February 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from 14 Crusader Crescent Stewarton Kilmarnock Ayrshire KA3 3BL to 84 Peatland Quadrant Kilmarnock Ayrshire KA1 4PJ on 14 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|