- Company Overview for ABERDEENSHIRE FIREPLACES LTD. (SC249161)
- Filing history for ABERDEENSHIRE FIREPLACES LTD. (SC249161)
- People for ABERDEENSHIRE FIREPLACES LTD. (SC249161)
- Charges for ABERDEENSHIRE FIREPLACES LTD. (SC249161)
- More for ABERDEENSHIRE FIREPLACES LTD. (SC249161)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2020 | DS01 | Application to strike the company off the register | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
08 Oct 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 August 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr David John Harrison as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mrs Alyson Margaret Harrison as a person with significant control on 8 October 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Aug 2018 | CH01 | Director's details changed for Mr David John Harrison on 27 August 2018 | |
27 Aug 2018 | CH01 | Director's details changed for Mrs Alyson Margaret Harrison on 27 August 2018 | |
27 Aug 2018 | CH03 | Secretary's details changed for Alyson Margaret Harrison on 27 August 2018 | |
27 Aug 2018 | AD01 | Registered office address changed from 25 South Street Mintlaw Peterhead Aberdeenshire AB42 5EL Scotland to Unit 7 Aboyne Ind Est Low Road Aboyne AB34 5GW on 27 August 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jul 2015 | CH01 | Director's details changed for David John Harrison on 21 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Alyson Margaret Harrison on 21 July 2015 | |
29 Jul 2015 | CH03 | Secretary's details changed for Alyson Margaret Harrison on 21 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from Danby House, High Street New Deer Turriff Aberdeenshire AB53 6TR to 25 South Street Mintlaw Peterhead Aberdeenshire AB42 5EL on 21 July 2015 |