- Company Overview for ROWLAND GARDENING SERVICES LTD (SC479159)
- Filing history for ROWLAND GARDENING SERVICES LTD (SC479159)
- People for ROWLAND GARDENING SERVICES LTD (SC479159)
- More for ROWLAND GARDENING SERVICES LTD (SC479159)
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 | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2020 | DS01 | Application to strike the company off the register | |
19 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from 5 Luscar Place Gowkhall Dunfermline Fife KY12 9NZ Scotland to 5 Luscar Place Gowkhall Dunfermline KY12 9RB on 2 January 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | PSC04 | Change of details for Mr Roland Pap as a person with significant control on 5 August 2019 | |
30 Dec 2019 | CH01 | Director's details changed for Mr Roland Pap on 5 August 2019 | |
06 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2019 | AD01 | Registered office address changed from 41 Ley's Park Grove Dunfermline KY12 0DF Scotland to 5 Luscar Place Gowkhall Dunfermline Fife KY12 9NZ on 5 August 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
04 Aug 2019 | CH01 | Director's details changed for Mr Roland Pap on 1 August 2019 | |
04 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
11 Apr 2018 | TM01 | Termination of appointment of Norbert Stampf as a director on 11 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Szarita Pap as a director on 11 April 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 May 2016 | AD01 | Registered office address changed from 22 Merlin Drive Dunfermline KY11 8RX to 41 Ley's Park Grove Dunfermline KY12 0DF on 9 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
02 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|