- Company Overview for SOUTH WEST ROOFING SERVICES LIMITED (SC100740)
- Filing history for SOUTH WEST ROOFING SERVICES LIMITED (SC100740)
- People for SOUTH WEST ROOFING SERVICES LIMITED (SC100740)
- Charges for SOUTH WEST ROOFING SERVICES LIMITED (SC100740)
- Insolvency for SOUTH WEST ROOFING SERVICES LIMITED (SC100740)
- More for SOUTH WEST ROOFING SERVICES LIMITED (SC100740)
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) |
---|---|---|---|
16 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2020 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
29 Aug 2014 | 1.4(Scot) | Notice of completion of voluntary arrangement | |
03 Jul 2014 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2014 | |
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | AA | Accounts for a medium company made up to 31 March 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
05 Jun 2013 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2013 | |
11 Dec 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
11 May 2012 | 1.1(Scot) | Notice of report of meeting approving voluntary arrangement | |
09 Jan 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
07 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Hugh Andrew Gracie on 11 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Kevan Douglas Mcculloch on 11 September 2010 | |
06 Jan 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
16 Oct 2009 | AD01 | Registered office address changed from 51 Rae Street, Dumfries DG1 1JD. on 16 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Christopher Mclean on 15 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Hugh Wright Mclean on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Hugh Wright Mclean on 15 October 2009 | |
21 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
06 Mar 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Sep 2008 | AA | Accounts for a medium company made up to 31 March 2008 |