- Company Overview for RENFREWSHIRES LIMITED (SC460481)
- Filing history for RENFREWSHIRES LIMITED (SC460481)
- People for RENFREWSHIRES LIMITED (SC460481)
- More for RENFREWSHIRES LIMITED (SC460481)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | TM01 | Termination of appointment of Alexander Francis Graham as a director on 1 April 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 20C Moss Street Paisley Renfrewshire PA11BL to Kelvin Gate Unit 6 Kelvin Avenue Hillington Park Glasgow G52 4GA on 8 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Alex Graham as a director on 1 March 2016 | |
16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2016 | TM01 | Termination of appointment of Ross Henry as a director on 3 January 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | TM02 | Termination of appointment of Ross Henry as a secretary on 4 January 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of a director | |
10 Feb 2016 | TM01 | Termination of appointment of Alexander Francis Graham as a director on 26 January 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2015 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
06 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2014 | AP01 | Appointment of Mr Alexander Francis Graham as a director on 1 September 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 10 June 2014 | |
12 Nov 2013 | AD01 | Registered office address changed from 70 West Regent Court Glasgow G2 2QZ Scotland on 12 November 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 | |
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|