- Company Overview for LORN SAWMILLS LIMITED (SC047357)
- Filing history for LORN SAWMILLS LIMITED (SC047357)
- People for LORN SAWMILLS LIMITED (SC047357)
- Charges for LORN SAWMILLS LIMITED (SC047357)
- Insolvency for LORN SAWMILLS LIMITED (SC047357)
- More for LORN SAWMILLS LIMITED (SC047357)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
13 Apr 2016 | AD01 | Registered office address changed from Albany Chambers Albany Street Oban Argyll PA34 4AL to Albany Chambers Albany Street Oban PA34 4AL on 13 April 2016 | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | TM01 | Termination of appointment of Fritz Olsen as a director on 7 March 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Jul 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Fritz Olsen on 6 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Inger Sofie Olsen on 6 July 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from Albany Chambers, Albany Street Oban Argyll PA34 4NL on 2 August 2010 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |