Advanced company searchLink opens in new window

A&H FABRICATION LIMITED

Company number SC374813

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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