- Company Overview for PRACTICAL TELECOMS LTD (SC496965)
- Filing history for PRACTICAL TELECOMS LTD (SC496965)
- People for PRACTICAL TELECOMS LTD (SC496965)
- Insolvency for PRACTICAL TELECOMS LTD (SC496965)
- More for PRACTICAL TELECOMS LTD (SC496965)
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) |
---|---|---|---|
13 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | AD01 | Registered office address changed from 14 Blackburn Road Upstairs Offices Bathgate EH48 2EY Scotland to Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on 5 January 2021 | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
23 Aug 2019 | CH01 | Director's details changed for Mrs Marie Ann Hodge on 22 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mrs Marie Ann Hodge as a person with significant control on 22 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mr David Alexander Hodge as a person with significant control on 22 August 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of David Alexander Hodge as a director on 18 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Marie Ann Hodge on 30 April 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mr David Alexander Hodge on 30 April 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 3 Stadium House Alderstone Road Livingston West Lothian EH54 7DN Scotland to 14 Blackburn Road Upstairs Offices Bathgate EH48 2EY on 30 April 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
30 Nov 2015 | AD01 | Registered office address changed from Flowerburn Cottage Academy Street Fortrose Ross-Shire IV10 8TW United Kingdom to 3 Stadium House Alderstone Road Livingston West Lothian EH54 7DN on 30 November 2015 |