- Company Overview for PENCAITLAND GARAGE SERVICES LTD (SC497055)
- Filing history for PENCAITLAND GARAGE SERVICES LTD (SC497055)
- People for PENCAITLAND GARAGE SERVICES LTD (SC497055)
- More for PENCAITLAND GARAGE SERVICES LTD (SC497055)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2018 | PSC01 | Notification of Steven Henry Kirk as a person with significant control on 1 May 2018 | |
01 May 2018 | PSC01 | Notification of Robert Malcolm Kirk as a person with significant control on 1 May 2018 | |
01 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 May 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of a director | |
22 Mar 2018 | TM01 | Termination of appointment of Robert Malcolm Kirk as a director on 20 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
16 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|