- Company Overview for B MARKHAM ELECTRICAL SERVICES LIMITED (SC285885)
- Filing history for B MARKHAM ELECTRICAL SERVICES LIMITED (SC285885)
- People for B MARKHAM ELECTRICAL SERVICES LIMITED (SC285885)
- More for B MARKHAM ELECTRICAL SERVICES LIMITED (SC285885)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2015 | DS01 | Application to strike the company off the register | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AD01 | Registered office address changed from Smartertax Llp the Carriage House 431 High Street Kirkcaldy Fife KY1 2SG Scotland on 3 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from C/O Accounts Services Fife Linburn House Station Road Auchtermuchty Cupar Fife KY14 7DP Scotland on 3 July 2014 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Aug 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
27 Aug 2012 | AD01 | Registered office address changed from C/O Quill Accounts Linburn House Station Road Auchtermuchty Cupar Fife KY14 7DP Scotland on 27 August 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from the Old Barn 38 Cupar Road Auchtermuchty Cupar Fife KY14 7DJ Scotland on 8 June 2011 | |
16 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
22 Jul 2010 | AD01 | Registered office address changed from Quill House, 8 Burnside Auchtermuchty Fife KY14 7AL on 22 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for William Markham on 1 October 2009 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
23 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
02 Dec 2008 | 363a | Return made up to 07/06/08; full list of members |