- Company Overview for ANTHONY HAINES (TEXTILES) LIMITED (SC557488)
- Filing history for ANTHONY HAINES (TEXTILES) LIMITED (SC557488)
- People for ANTHONY HAINES (TEXTILES) LIMITED (SC557488)
- More for ANTHONY HAINES (TEXTILES) LIMITED (SC557488)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2021 | DS01 | Application to strike the company off the register | |
01 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
24 Feb 2021 | CH01 | Director's details changed for Mr Kevin Nicoll on 23 September 2019 | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
20 Mar 2018 | CH01 | Director's details changed for Mr Kevin Nicoll on 20 March 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mrs Susan Brown as a person with significant control on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Colin William Brown on 20 March 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mr Colin William Brown as a person with significant control on 20 March 2018 | |
11 Dec 2017 | AD01 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Unit 2/1 19 Brand Place 200 Brand Street Glasgow G51 1DR on 11 December 2017 | |
06 Apr 2017 | CERTNM |
Company name changed selkirk weaving company LIMITED\certificate issued on 06/04/17
|
|
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|