A & J LYNN PLUMBING & HEATING LTD.
Company number SC441421
- Company Overview for A & J LYNN PLUMBING & HEATING LTD. (SC441421)
- Filing history for A & J LYNN PLUMBING & HEATING LTD. (SC441421)
- People for A & J LYNN PLUMBING & HEATING LTD. (SC441421)
- More for A & J LYNN PLUMBING & HEATING LTD. (SC441421)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
29 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 42 Stirling Street Denny FK6 6DJ on 2 August 2023 | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr John Stephen Lynn on 30 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mr John Stephen Lynn as a person with significant control on 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Alexander Lynn on 30 April 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
26 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Suite 2/3 106 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 3 July 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 2 Melville Street Falkirk Stirlingshire FK1 1HZ to Suite 2/3 106 Hope Street Glasgow G2 6PH on 13 December 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |