- Company Overview for A J RESTORATION COMPANY LTD. (SC173260)
- Filing history for A J RESTORATION COMPANY LTD. (SC173260)
- People for A J RESTORATION COMPANY LTD. (SC173260)
- Charges for A J RESTORATION COMPANY LTD. (SC173260)
- More for A J RESTORATION COMPANY LTD. (SC173260)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
13 Mar 2019 | PSC04 | Change of details for Mr Frase Andrew as a person with significant control on 6 April 2016 | |
13 Mar 2019 | PSC01 | Notification of Frase Andrew as a person with significant control on 6 April 2016 | |
13 Mar 2019 | PSC07 | Cessation of Frazer James Andrew as a person with significant control on 1 December 2018 | |
13 Mar 2019 | TM01 | Termination of appointment of Frazer James Andrew as a director on 1 December 2018 | |
13 Mar 2019 | TM02 | Termination of appointment of Frazer James Andrew as a secretary on 5 March 2018 | |
13 Mar 2019 | TM01 | Termination of appointment of John Ernest Summers as a director on 1 October 2018 | |
13 Mar 2019 | PSC07 | Cessation of John Ernest Summer as a person with significant control on 1 October 2018 | |
03 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
13 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
10 Mar 2017 | CH01 | Director's details changed for Frazer James Andrew on 10 March 2017 | |
10 Mar 2017 | CH03 | Secretary's details changed for Frazer James Andrew on 10 March 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr John Ernest Summers on 1 April 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
27 Oct 2014 | AD01 | Registered office address changed from The Forge, Darloskine Bridge South, Drumasor Newton Stewart Stranraer DG6 6RZ to The Forge Darloskine Bridge South Drumasor Newton Stewart Stranraer DG8 6RZ on 27 October 2014 | |
16 May 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |