- Company Overview for C.TANNAHILL GAS SERVICES LTD (SC626369)
- Filing history for C.TANNAHILL GAS SERVICES LTD (SC626369)
- People for C.TANNAHILL GAS SERVICES LTD (SC626369)
- More for C.TANNAHILL GAS SERVICES LTD (SC626369)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
17 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
02 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 Feb 2021 | PSC07 | Cessation of Robert Mitchell as a person with significant control on 2 April 2020 | |
06 Feb 2021 | AD01 | Registered office address changed from Robert Mitchell, Albasas, Regent Court the Caledonian Suite, 70 West Regent Street Glasgow G2 2QZ Scotland to Tannahill 5 Bute Avenue Port Glasgow PA14 6AA on 6 February 2021 | |
24 Jul 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
24 Jul 2020 | PSC01 | Notification of Craig Tannahill as a person with significant control on 2 April 2019 | |
24 Jul 2020 | TM01 | Termination of appointment of Robert Mitchell as a director on 2 April 2019 | |
24 Jul 2020 | TM02 | Termination of appointment of Exceptional Kudos Ltd as a secretary on 24 July 2020 | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | AP01 | Appointment of Mr Craig Tannahill as a director on 2 April 2019 | |
02 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-02
|