- Company Overview for GO SOILS LTD (SC462320)
- Filing history for GO SOILS LTD (SC462320)
- People for GO SOILS LTD (SC462320)
- Charges for GO SOILS LTD (SC462320)
- More for GO SOILS LTD (SC462320)
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 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | TM01 | Termination of appointment of John Patrick O'hagan as a director on 1 January 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Alan Blair as a director on 1 January 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 10 King's View Rutherglen Glasgow G73 2BJ to 14 Rhindmuir View Baillieston Glasgow G69 6PY on 3 March 2016 | |
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
05 Feb 2015 | MR01 | Registration of charge SC4623200001, created on 28 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
18 Dec 2014 | AP01 | Appointment of Mister John Patrick O'hagan as a director on 10 December 2014 | |
18 Dec 2014 | CERTNM |
Company name changed jca haulage LTD\certificate issued on 18/12/14
|
|
18 Dec 2014 | TM01 | Termination of appointment of Colin Archibald Crawford as a director on 10 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Alan Blair as a director on 10 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from Suite 30 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP to 10 King's View Rutherglen Glasgow G73 2BJ on 18 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Kenneth Peter Finan as a director on 10 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | CH01 | Director's details changed for Mr Alan Blair on 17 November 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 14 Rhindmuir View Swinton Baillieston Glasgow G69 6PY United Kingdom to Suite 30 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 17 November 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Mr Colin Archibald Crawford on 17 November 2014 | |
27 May 2014 | AP01 | Appointment of Mister Kenneth Peter Finan as a director | |
24 May 2014 | TM01 | Termination of appointment of James Timmins as a director | |
25 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-25
|