- Company Overview for TAB JOINERY SERVICES LTD. (SC437763)
- Filing history for TAB JOINERY SERVICES LTD. (SC437763)
- People for TAB JOINERY SERVICES LTD. (SC437763)
- More for TAB JOINERY SERVICES LTD. (SC437763)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Jul 2023 | AD01 | Registered office address changed from 106 Stuart Terrace Bathgate EH48 1EG Scotland to 87 Mclean Crescent Whitburn Bathgate West Lothian EH47 0st on 26 July 2023 | |
15 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
20 Oct 2022 | AD01 | Registered office address changed from Unit 4 Waverley Industrial Units Waverley Street Bathgate EH48 4JA Scotland to 106 Stuart Terrace Bathgate EH48 1EG on 20 October 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from Unit 4 Waverley Industrial Units Waverley Street Bathgate EH48 4JA Scotland to Unit 4 Waverley Industrial Units Waverley Street Bathgate EH48 4JA on 19 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 158 Glasgow Road Bathgate West Lothian EH48 2QR to Unit 4 Waverley Industrial Units Waverley Street Bathgate EH48 4JA on 19 October 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
10 Dec 2018 | PSC01 | Notification of Anne Black as a person with significant control on 1 January 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|