- Company Overview for PARKFORD HEATING LTD (SC646365)
- Filing history for PARKFORD HEATING LTD (SC646365)
- People for PARKFORD HEATING LTD (SC646365)
- More for PARKFORD HEATING LTD (SC646365)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 30 August 2023 | |
01 Dec 2022 | AAMD | Amended total exemption full accounts made up to 30 November 2020 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr John Mcewan on 10 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr John Mcewan as a person with significant control on 10 November 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
29 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 8 October 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr John Mcewan as a director on 10 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
08 Nov 2019 | PSC01 | Notification of John Mcewan as a person with significant control on 6 November 2019 | |
08 Nov 2019 | PSC07 | Cessation of Codir Limited as a person with significant control on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 6 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Cosec Limited as a director on 6 November 2019 | |
06 Nov 2019 | TM02 | Termination of appointment of Cosec Limited as a secretary on 6 November 2019 | |
06 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-06
|