- Company Overview for BAVELAW INSTALLATIONS LTD (SC490977)
- Filing history for BAVELAW INSTALLATIONS LTD (SC490977)
- People for BAVELAW INSTALLATIONS LTD (SC490977)
- More for BAVELAW INSTALLATIONS LTD (SC490977)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
19 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
10 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
25 Jul 2018 | PSC07 | Cessation of Gerard Smith as a person with significant control on 10 July 2018 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Jul 2017 | PSC01 | Notification of Gerard Smith as a person with significant control on 1 July 2016 | |
30 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
27 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Jul 2015 | AP01 | Appointment of Mrs Evelyn Carter Smith as a director on 16 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Gerard Smith as a director on 16 July 2015 | |
14 Nov 2014 | AP01 | Appointment of Mr Gerard Smith as a director on 12 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Cosec Limited as a director on 11 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 November 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Cosec Limited as a secretary on 11 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 11 November 2014 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|