- Company Overview for TOMMY O'ROURKE BUILDERS LIMITED (SC491892)
- Filing history for TOMMY O'ROURKE BUILDERS LIMITED (SC491892)
- People for TOMMY O'ROURKE BUILDERS LIMITED (SC491892)
- More for TOMMY O'ROURKE BUILDERS LIMITED (SC491892)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
23 Oct 2018 | TM01 | Termination of appointment of Thomas O'rourke as a director on 19 October 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 18 November 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Thomas O'rourke on 22 December 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Thomas O'rourke as a director on 6 April 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 | |
24 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-24
|