Advanced company searchLink opens in new window

CSW (SCOTLAND) LIMITED

Company number 05277261

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
18 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2010 TM02 Termination of appointment of Hale Secretarial Ltd as a secretary
15 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Gary Povey on 3 November 2009
15 Dec 2009 CH04 Secretary's details changed for Hale Secretarial Ltd on 3 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
19 Nov 2008 363a Return made up to 03/11/08; full list of members
23 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
09 Nov 2007 363a Return made up to 03/11/07; full list of members
28 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ 30/11/06 fin stmt recev 24/01/07
27 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend payable 24/01/07
27 Feb 2007 AA Total exemption small company accounts made up to 30 November 2006
12 Dec 2006 363a Return made up to 03/11/06; full list of members
15 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
13 Dec 2005 363a Return made up to 03/11/05; full list of members
18 Nov 2004 288c Director's particulars changed
03 Nov 2004 288b Secretary resigned
03 Nov 2004 NEWINC Incorporation