Advanced company searchLink opens in new window

STEVEN MAXWELL PLUMBING LTD.

Company number SC398848

Filter by category

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
26 Jun 2017 AA Micro company accounts made up to 31 May 2017
21 Jun 2017 AD01 Registered office address changed from Flat 0/2 2 Lochend Path Glasgow G34 0NN to 15 Calderwood Drive Baillieston Glasgow G69 7DX on 21 June 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from 2 Lochend Path Glasgow G34 0NN on 19 December 2012
28 Sep 2012 AD01 Registered office address changed from 13 Glasgow Road Paisley PA1 3QS United Kingdom on 28 September 2012
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AP01 Appointment of Mr Steven Maxwell as a director
11 May 2011 TM01 Termination of appointment of Stephen Mabbott as a director
11 May 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 May 2011 NEWINC Incorporation