- Company Overview for PATH STYLE CONTRACTORS LIMITED (SC486641)
- Filing history for PATH STYLE CONTRACTORS LIMITED (SC486641)
- People for PATH STYLE CONTRACTORS LIMITED (SC486641)
- More for PATH STYLE CONTRACTORS LIMITED (SC486641)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2016 | DS01 | Application to strike the company off the register | |
16 Mar 2016 | CH01 | Director's details changed for Mr John Prete on 16 March 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD01 | Registered office address changed from 68 - 05 Chalmers Court Main Street Uddingston Glasgow G71 7LR United Kingdom to 25 Manor Street Falkirk Stirlingshire FK1 1NH on 15 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr John Prete on 11 August 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr John Prete on 24 April 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr John Prete on 24 April 2015 |