- Company Overview for PUBLIC & COMMERCIAL BUILDING SERVICES LTD. (SC258421)
- Filing history for PUBLIC & COMMERCIAL BUILDING SERVICES LTD. (SC258421)
- People for PUBLIC & COMMERCIAL BUILDING SERVICES LTD. (SC258421)
- More for PUBLIC & COMMERCIAL BUILDING SERVICES LTD. (SC258421)
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) |
---|---|---|---|
03 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2011 | TM01 | Termination of appointment of Stefan Hughes as a director | |
17 Nov 2010 | AR01 |
Annual return made up to 29 October 2010 with full list of shareholders
Statement of capital on 2010-11-17
|
|
01 Nov 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Stefan Lloyd Hughes on 1 October 2009 | |
17 Oct 2009 | AD01 | Registered office address changed from 73 Lochleven Road Lochgelly Fife KY5 8HU on 17 October 2009 | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
14 Jul 2009 | 288c | Director's change of particulars / stefan hughes / 30/06/2009 | |
14 Jul 2009 | 288b | Appointment terminated secretary donna luke | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 16 iamphlars place cardenden lochgelly fife KY5 0NK | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from torridon house torridon lane rosyth fife KY11 2EU | |
15 Dec 2008 | 363a | Return made up to 29/10/08; full list of members | |
01 Sep 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
19 Nov 2007 | 363a | Return made up to 29/10/07; full list of members | |
05 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 |