UPVC DOOR COMPANY LIMITED: Filings
Overview
| Company Name | UPVC DOOR COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC277814 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UPVC DOOR COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 21 pages | WU15(Scot) | ||||||||||
Registered office address changed from Units 1 & 2 Clamp Road Wishaw Lanarkshire ML2 7XQ to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Jun 06, 2019 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AAMD | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2 Block 1 Etna Industrial Estate Craigneuk Motherwell Lanarkshire ML2 7XQ to Units 1 & 2 Clamp Road Wishaw Lanarkshire ML2 7XQ on Dec 22, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Mcgill on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Dec 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0