- Company Overview for WINDOWS AND DOORS ALBA JOINERS LTD (SC516868)
- Filing history for WINDOWS AND DOORS ALBA JOINERS LTD (SC516868)
- People for WINDOWS AND DOORS ALBA JOINERS LTD (SC516868)
- More for WINDOWS AND DOORS ALBA JOINERS LTD (SC516868)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2018 | DS01 | Application to strike the company off the register | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2018 | PSC07 | Cessation of Michael Cockburn as a person with significant control on 20 January 2018 | |
01 Feb 2018 | PSC07 | Cessation of James Barrie Stewart as a person with significant control on 20 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of James Barrie Stewart as a director on 20 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Steven Murray Brown as a director on 20 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Michael Cockburn as a director on 20 January 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
09 Aug 2017 | TM02 | Termination of appointment of Bianca Jade Cockburn as a secretary on 9 August 2017 | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 May 2017 | AP03 | Appointment of Mrs Bianca Jade Cockburn as a secretary on 30 May 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Mr James Barry Stewart on 11 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr James Stewart on 10 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Michael Cockburn on 30 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr James Stewart as a director on 30 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 41 Woodland Gardens Broughty Ferry Dundee DD52ST Scotland to Unit 5 Barlow Park West Pitkerro Industrial Estate, Broughty Ferry Dundee DD5 3UB on 15 September 2016 | |
30 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-30
|