- Company Overview for A&H FABRICATION LIMITED (SC374813)
- Filing history for A&H FABRICATION LIMITED (SC374813)
- People for A&H FABRICATION LIMITED (SC374813)
- More for A&H FABRICATION LIMITED (SC374813)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AR01 |
Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-08-25
|
|
25 Aug 2011 | CH01 | Director's details changed for Andrew John Wilkie on 15 March 2011 | |
24 Aug 2011 | CH03 | Secretary's details changed for Andrew John Wilkie on 15 March 2011 | |
15 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 15 March 2010
|
|
29 Mar 2010 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 29 March 2010 | |
29 Mar 2010 | AP01 | Appointment of Andrew John Wilkie as a director | |
29 Mar 2010 | AP03 | Appointment of Andrew John Wilkie as a secretary | |
18 Mar 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
18 Mar 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
15 Mar 2010 | NEWINC | Incorporation |