- Company Overview for D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED (SC077752)
- Filing history for D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED (SC077752)
- People for D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED (SC077752)
- Charges for D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED (SC077752)
- Insolvency for D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED (SC077752)
- More for D. TEDESCO TILING CONTRACTORS (SCOTLAND) LIMITED (SC077752)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
29 Sep 2022 | AD01 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 | |
19 May 2020 | AD01 | Registered office address changed from Grayson Corporate Ltd 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 | |
08 Aug 2014 | AD01 | Registered office address changed from 210 Kennedy Street Glasgow Lanarkshire G2 0BQ to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 8 August 2014 | |
08 Aug 2014 | CO4.2(Scot) | Court order notice of winding up | |
08 Aug 2014 | 4.2(Scot) | Notice of winding up order | |
09 Jul 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Mr Ignatius Donato Tedesco as a director | |
04 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
04 Jan 2013 | TM01 | Termination of appointment of Ignatius Tedesco as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Ignatius Tedesco as a director | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Apr 2012 | TM01 | Termination of appointment of Ignatius Tedesco as a director | |
22 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
05 Jan 2010 | AR01 | Annual return made up to 20 December 2008 with full list of shareholders |