- Company Overview for P N C HYDROPONICS AND GARDENING SUPPLYS LTD (SC501874)
- Filing history for P N C HYDROPONICS AND GARDENING SUPPLYS LTD (SC501874)
- People for P N C HYDROPONICS AND GARDENING SUPPLYS LTD (SC501874)
- More for P N C HYDROPONICS AND GARDENING SUPPLYS LTD (SC501874)
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
|
|
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
Statement of capital on 2015-03-30
|