- Company Overview for PG DRYWALL LIMITED (SC348055)
- Filing history for PG DRYWALL LIMITED (SC348055)
- People for PG DRYWALL LIMITED (SC348055)
- Charges for PG DRYWALL LIMITED (SC348055)
- Insolvency for PG DRYWALL LIMITED (SC348055)
- More for PG DRYWALL LIMITED (SC348055)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
14 Apr 2016 | AD01 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 | |
23 Apr 2015 | AD01 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to 104 Quarry Street Hamilton ML3 7AX on 23 April 2015 | |
23 Apr 2015 | CO4.2(Scot) | Court order notice of winding up | |
23 Apr 2015 | 4.2(Scot) | Notice of winding up order | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | AD01 | Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 5 September 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
19 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Jun 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2011 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from 128 Belmont Drive Shotts Lanarkshire ML7 5HY on 2 March 2011 | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders | |
29 Dec 2009 | AP01 | Appointment of Ms Paula Mcelwee as a director | |
29 Dec 2009 | TM01 | Termination of appointment of Peter Goldie as a director |