Advanced company searchLink opens in new window

EHPD LED LIMITED

Company number SC144923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 DS01 Application to strike the company off the register
17 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 Jun 2014 CH01 Director's details changed for Mr Anthony Roger Harrison on 16 June 2014
20 Feb 2014 CERTNM Company name changed lowland ensor doors LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
25 Oct 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 CH03 Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Anthony Roger Harrison on 23 September 2013
20 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
09 Aug 2012 AA Full accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
20 Feb 2012 MEM/ARTS Memorandum and Articles of Association
09 Feb 2012 AD01 Registered office address changed from 9 Netherton Road Netherton Wishaw ML2 0EJ on 9 February 2012
06 Feb 2012 CERTNM Company name changed ehpd door trade LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
01 Feb 2012 CERTNM Company name changed lowland ensor doors LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
04 Jul 2011 AA Full accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
26 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
18 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Mar 2011 MEM/ARTS Memorandum and Articles of Association
08 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 4
04 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 3
14 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/entering granting docments approved/section 291 31/01/2011