- Company Overview for GINGERBREAD LOG HOMES LIMITED (SC251267)
- Filing history for GINGERBREAD LOG HOMES LIMITED (SC251267)
- People for GINGERBREAD LOG HOMES LIMITED (SC251267)
- Charges for GINGERBREAD LOG HOMES LIMITED (SC251267)
- More for GINGERBREAD LOG HOMES LIMITED (SC251267)
| 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) |
|---|---|---|---|
| 20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Jun 2018 | CH01 | Director's details changed for Ms Mary Patricia Gajenska on 27 June 2018 | |
| 27 Jun 2018 | AD01 | Registered office address changed from Eastfield Farm Eastfield Road Caldercruix Caldercruix North Lanarkshire ML6 7RP to Eastfield Farm Eastfield Road Caldercruix Airdrie North Lanarkshire ML6 7RP on 27 June 2018 | |
| 13 Apr 2018 | CH01 | Director's details changed for Ms Mary Patricia Gajenska on 13 April 2018 | |
| 13 Apr 2018 | PSC04 | Change of details for Mary Sajenska as a person with significant control on 13 April 2018 | |
| 29 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 25 Oct 2017 | PSC01 | Notification of Mary Sajenska as a person with significant control on 6 April 2016 | |
| 29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
| 27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
| 30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 17 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
| 28 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 01 Oct 2015 | CH01 | Director's details changed for Mr Malcolm Turner Le Maistre on 1 October 2015 | |
| 01 Oct 2015 | CH03 | Secretary's details changed for Ms Mary Patricia Gajenska on 1 October 2015 | |
| 01 Oct 2015 | CH01 | Director's details changed for Ms Mary Patricia Gajenska on 1 October 2015 | |
| 29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
| 04 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
| 03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 10 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
| 25 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
| 16 Aug 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
| 30 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 05 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders |