Advanced company searchLink opens in new window

P N C HYDROPONICS AND GARDENING SUPPLYS LTD

Company number SC501874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 TM01 Termination of appointment of Cheri Randles as a director on 14 August 2018
02 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
28 May 2015 AD01 Registered office address changed from , 4 Andrew Court, Clydebank, Dunbartonshire, G81 1PF, Scotland to 4 Andrew Court Clyde Street Clydebank Dunbartonshire G81 1PD on 28 May 2015
07 May 2015 AD01 Registered office address changed from , C/O Paul Randles, 4 Andrews Court, Clydebank, W Dumbartonshire, G81 1PD, Scotland to 4 Andrew Court Clyde Street Clydebank Dunbartonshire G81 1PD on 7 May 2015
06 May 2015 AP01 Appointment of Miss Cheri Randles as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Cheri Randles as a director on 5 May 2015
30 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-30
  • GBP 1