- Company Overview for GORDON SHARP COST & CONTRACT SERVICES LTD (SC341070)
- Filing history for GORDON SHARP COST & CONTRACT SERVICES LTD (SC341070)
- People for GORDON SHARP COST & CONTRACT SERVICES LTD (SC341070)
- More for GORDON SHARP COST & CONTRACT SERVICES LTD (SC341070)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD01 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Melville Street Falkirk FK1 1HZ on 12 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 12 May 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|
|
16 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Gordon Daniel Sharp on 1 April 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
24 Apr 2008 | 288a | Director appointed gordon daniel sharp | |
24 Apr 2008 | 288a | Secretary appointed elizabeth sharp | |
24 Apr 2008 | 288b | Appointment terminated director hogg johnston directors LTD. |