- Company Overview for CAPROCK FACILITY MANAGEMENT LTD (SC494756)
- Filing history for CAPROCK FACILITY MANAGEMENT LTD (SC494756)
- People for CAPROCK FACILITY MANAGEMENT LTD (SC494756)
- More for CAPROCK FACILITY MANAGEMENT LTD (SC494756)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2017 | AA | Micro company accounts made up to 31 January 2016 | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Ian John Robinson Longstaff on 31 December 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 105 Urquhart Road 89 Urquhart Court Aberdeen AB24 5JS on 29 September 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland to Regent Court 70 West Regent Street Glasgow G2 2QZ on 13 January 2015 | |
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|