- Company Overview for NEW HUNTERFIELD HOMES LIMITED (SC527298)
- Filing history for NEW HUNTERFIELD HOMES LIMITED (SC527298)
- People for NEW HUNTERFIELD HOMES LIMITED (SC527298)
- Insolvency for NEW HUNTERFIELD HOMES LIMITED (SC527298)
- More for NEW HUNTERFIELD HOMES LIMITED (SC527298)
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) |
---|---|---|---|
22 May 2024 | AD01 | Registered office address changed from 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to 81 George Street Edinburgh EH2 3ES on 22 May 2024 | |
10 Apr 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Oct 2023 | AP03 | Appointment of Mr Andrew Drummond as a secretary on 6 July 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 35 Palmerston Place Chapelhall Edinburgh EH12 5AU Scotland to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 7 August 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to 35 Palmerston Place Chapelhall Edinburgh EH12 5AU on 13 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 50 Bentinick Street Glasgow G3 7TT Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 28 February 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | AA | Micro company accounts made up to 28 February 2017 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates |