Advanced company searchLink opens in new window

GEORGE STREET (EDINBURGH) LIMITED

Company number 04542006

Filter by category

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)
05 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
05 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015
05 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
02 Oct 2014 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 October 2014
01 Oct 2014 4.20 Statement of affairs with form 4.19
01 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
03 Sep 2014 TM01 Termination of appointment of I M Directors Limited as a director
02 Sep 2014 TM01 Termination of appointment of Janet Caroline O'connor as a director on 2 September 2014
02 Sep 2014 AP01 Appointment of Lisa Joanne Thompson as a director on 2 September 2014
08 Apr 2014 AP01 Appointment of Mrs Janet Caroline O'connor as a director
08 Apr 2014 TM01 Termination of appointment of Claire Cain as a director
20 Jan 2014 CERTNM Company name changed crombie (edinburgh) LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
27 Nov 2013 AA Full accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
27 Nov 2012 AA Full accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
28 Sep 2010 AP01 Appointment of Mrs Claire Marie Cain as a director
03 Feb 2010 AA Full accounts made up to 31 March 2009