- Company Overview for ALEX. M. ANDERSON (PAINTER, DECORATOR & AMES TAPER) LTD (SC485013)
- Filing history for ALEX. M. ANDERSON (PAINTER, DECORATOR & AMES TAPER) LTD (SC485013)
- People for ALEX. M. ANDERSON (PAINTER, DECORATOR & AMES TAPER) LTD (SC485013)
- More for ALEX. M. ANDERSON (PAINTER, DECORATOR & AMES TAPER) LTD (SC485013)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
23 Oct 2020 | AD01 | Registered office address changed from 10 10 Buchan Street Macduff Aberdeenshire AB44 1RR Scotland to 12 Carden Place Aberdeen AB10 1UR on 23 October 2020 | |
11 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 10 Buchan Street Macduff Aberdeenshire AB44 1PW to 10 10 Buchan Street Macduff Aberdeenshire AB44 1RR on 17 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
05 Jun 2015 | TM01 | Termination of appointment of James Ritchie as a director on 26 May 2015 | |
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
01 Dec 2014 | AD01 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 10 Buchan Street Macduff Aberdeenshire AB44 1PW on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of James Ritchie as a director on 4 November 2014 | |
22 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-22
|