EASIFIT GUTTERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/10/1815 October 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM DEFACTO FD LIMITED MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ SCOTLAND |
20/12/1720 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WATSON / 19/12/2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
19/12/1719 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WATSON / 18/12/2017 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WATSON / 18/12/2017 |
27/09/1727 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 13 ROYAL CRESCENT GLASGOW G3 7SL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SUITE 2 10 NEWTON PLACE GLASGOW G3 7PR |
05/01/135 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O DEFACTO FD LIMITED MERLIN HOUSE MOSSLAND ROAD GLASGOW G52 4X |
24/01/1224 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/07/1111 July 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSYTH |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O BURGOYNE CAREY PAVILION 2 3 DAVA STREET GLASGOW G51 2JA |
12/02/1112 February 2011 | DISS40 (DISS40(SOAD)) |
31/12/1031 December 2010 | FIRST GAZETTE |
05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WATSON / 04/02/2010 |
05/02/105 February 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORSYTH / 04/02/2010 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
17/02/0917 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATSON / 02/02/2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM PAVILION 2, 3 DAVA STREET MOORPARK COURT BROOM LOAN ROAD GLASGOW G51 2BS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0723 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
07/02/057 February 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | SECRETARY RESIGNED |
09/12/029 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company