- Company Overview for AQUA TILE SEAL LTD (SC212955)
- Filing history for AQUA TILE SEAL LTD (SC212955)
- People for AQUA TILE SEAL LTD (SC212955)
- Insolvency for AQUA TILE SEAL LTD (SC212955)
- More for AQUA TILE SEAL LTD (SC212955)
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) |
---|---|---|---|
24 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
24 Sep 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
10 Jan 2014 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 10 January 2014 | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2013 | CERTNM |
Company name changed aqua roof sealing LTD.\certificate issued on 14/03/13
|
|
10 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2012 | DS01 | Application to strike the company off the register | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2012-03-13
|
|
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
18 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Lorraine Schoneville on 1 October 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 Mar 2009 | 363a | Return made up to 17/11/08; full list of members | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |