Advanced company searchLink opens in new window

JJS FLANGE AND VALVE COVERS LTD.

Company number SC220489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2014 O/C EARLY DISS Order of court for early dissolution
30 Sep 2013 AD01 Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013
08 Jun 2012 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 8 June 2012
18 Apr 2012 CO4.2(Scot) Court order notice of winding up
18 Apr 2012 4.2(Scot) Notice of winding up order
24 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
02 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
24 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
24 Jun 2010 CH01 Director's details changed for Mrs Fiona Stark on 21 June 2010
24 Jun 2010 CH03 Secretary's details changed for Fiona Stark on 21 June 2010
23 Jun 2010 AD01 Registered office address changed from 16 Beaufort Drive Kirkintilloch Glasgow East Dunbartonshire G66 1AX on 23 June 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Aug 2009 363a Return made up to 21/06/09; full list of members
15 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
17 Dec 2008 288b Appointment terminated director and secretary allan brown
17 Dec 2008 288b Appointment terminated director andrew brown
17 Dec 2008 288a Director and secretary appointed fiona stalk
13 Oct 2008 363s Return made up to 21/06/08; no change of members
02 May 2008 287 Registered office changed on 02/05/2008 from 3 claremont avenue kirkintilloch glasgow scotland G66 1BB
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
22 Apr 2008 288a Director and secretary appointed allan macleod brown