- Company Overview for D&M CONSERVATORY INSULATION LIMITED (SC693545)
- Filing history for D&M CONSERVATORY INSULATION LIMITED (SC693545)
- People for D&M CONSERVATORY INSULATION LIMITED (SC693545)
- Registers for D&M CONSERVATORY INSULATION LIMITED (SC693545)
- More for D&M CONSERVATORY INSULATION LIMITED (SC693545)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2022 | DS01 | Application to strike the company off the register | |
06 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 14 July 2021
|
|
14 Jul 2021 | PSC01 | Notification of James John Marshall as a person with significant control on 1 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Angela Mcgregor as a person with significant control on 1 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr John Duncan as a director on 1 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Angela Mcgregor as a director on 1 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr James John Marshall as a director on 1 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 5 Bramble Court Portlethen Aberdeen AB12 4UJ United Kingdom to 39 East Lodge Drive Stonehaven AB39 3UB on 14 July 2021 | |
26 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-26
|