- Company Overview for SUPER CONTRACTORS LIMITED (SC546329)
- Filing history for SUPER CONTRACTORS LIMITED (SC546329)
- People for SUPER CONTRACTORS LIMITED (SC546329)
- More for SUPER CONTRACTORS LIMITED (SC546329)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2022 | DS01 | Application to strike the company off the register | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
31 Aug 2020 | AD01 | Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ United Kingdom to 95 West Regent Street Glasgow G2 2BA on 31 August 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
05 Sep 2017 | PSC01 | Notification of Donald Scott Kennedy as a person with significant control on 27 September 2016 | |
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|