- Company Overview for 24.7 TRADESMEN GLASGOW (SP) LTD (SC462698)
- Filing history for 24.7 TRADESMEN GLASGOW (SP) LTD (SC462698)
- People for 24.7 TRADESMEN GLASGOW (SP) LTD (SC462698)
- More for 24.7 TRADESMEN GLASGOW (SP) LTD (SC462698)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | AP01 | Appointment of Mr Michael Hughes as a director on 20 January 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Suzanne Kavanagh as a director on 20 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AP01 | Appointment of Ms Suzanne Kavanagh as a director on 16 November 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Andrew Matthew Wright as a director on 16 November 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O Flynn Accountancy Ltd 76 Hamilton Road Motherwell Lanarkshire ML1 3BY on 20 October 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
31 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-31
|