HOMECRAFT BUILDING SERVICES LTD: Filings
Overview
| Company Name | HOMECRAFT BUILDING SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC403769 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HOMECRAFT BUILDING SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed to PO Box 24072, Sc403769: Companies House Default Address, Edinburgh, EH3 1FD on Nov 24, 2016 | 1 pages | RP05 | ||||||||||
Termination of appointment of Stephen Lafferty as a director on Oct 21, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Lafferty as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Lafferty as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Yvonne Lafferty as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Current accounting period shortened from Nov 30, 2012 to Aug 31, 2012 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Jul 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Yvonne Lafferty as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland* on Aug 09, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Jul 19, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
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