KILMARNOCK REMOVALS (INTERNATIONAL) LIMITED
Company number SC501943
- Company Overview for KILMARNOCK REMOVALS (INTERNATIONAL) LIMITED (SC501943)
- Filing history for KILMARNOCK REMOVALS (INTERNATIONAL) LIMITED (SC501943)
- People for KILMARNOCK REMOVALS (INTERNATIONAL) LIMITED (SC501943)
- More for KILMARNOCK REMOVALS (INTERNATIONAL) LIMITED (SC501943)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
14 Mar 2024 | AAMD | Amended total exemption full accounts made up to 28 February 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
30 Mar 2023 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Nov 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
28 Mar 2022 | PSC05 | Change of details for Thomson Removals Limited as a person with significant control on 28 March 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Nov 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
03 May 2019 | TM01 | Termination of appointment of Mathieson Purdie as a director on 29 March 2019 | |
03 May 2019 | AP01 | Appointment of Mr Matthew Thomson as a director on 29 March 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road 211 Dumbarton Road Glasgow G11 6AA Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from Movements House 9-15 West Netherton Street Kilmarnock KA1 4BU United Kingdom to Iais Level One 211 Dumbarton Road 211 Dumbarton Road Glasgow G11 6AA on 30 April 2019 | |
16 Apr 2019 | PSC07 | Cessation of Purdie Holdings Limited as a person with significant control on 29 March 2019 | |
16 Apr 2019 | PSC02 | Notification of Thomson Removals Limited as a person with significant control on 29 March 2019 |