- Company Overview for A & L JOINERY & PROPERTY SERVICES LTD (SC442599)
- Filing history for A & L JOINERY & PROPERTY SERVICES LTD (SC442599)
- People for A & L JOINERY & PROPERTY SERVICES LTD (SC442599)
- More for A & L JOINERY & PROPERTY SERVICES LTD (SC442599)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
19 Jul 2016 | CH01 | Director's details changed for Mr Louise Forbes on 19 July 2016 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
08 Jan 2015 | TM01 | Termination of appointment of David James Forbes as a director on 1 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Mr Louis Forbes as a director on 1 January 2015 | |
08 Jan 2015 | CERTNM |
Company name changed forbes property LTD\certificate issued on 08/01/15
|
|
15 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
30 Jul 2013 | AP01 | Appointment of Mr David James Forbes as a director | |
30 Jul 2013 | CERTNM |
Company name changed anderbay LIMITED\certificate issued on 30/07/13
|
|
30 Jul 2013 | AD01 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Edinburgh Midlothian EH7 4HH Scotland on 30 July 2013 | |
19 Feb 2013 | CERTNM |
Company name changed beauty at bijon LIMITED\certificate issued on 19/02/13
|
|
15 Feb 2013 | AD01 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH United Kingdom on 15 February 2013 | |
14 Feb 2013 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
14 Feb 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
12 Feb 2013 | NEWINC | Incorporation |