- Company Overview for CAMPBELL'S CONTRACT CURTAINS LIMITED (SC094046)
- Filing history for CAMPBELL'S CONTRACT CURTAINS LIMITED (SC094046)
- People for CAMPBELL'S CONTRACT CURTAINS LIMITED (SC094046)
- Charges for CAMPBELL'S CONTRACT CURTAINS LIMITED (SC094046)
- Insolvency for CAMPBELL'S CONTRACT CURTAINS LIMITED (SC094046)
- More for CAMPBELL'S CONTRACT CURTAINS LIMITED (SC094046)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
12 Dec 2013 | AD01 | Registered office address changed from C/O Rsm Tenon Restructuring 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 | |
27 Feb 2013 | CO4.2(Scot) | Court order notice of winding up | |
27 Feb 2013 | 4.2(Scot) | Notice of winding up order | |
11 Feb 2013 | AD01 | Registered office address changed from Block 1 Units 1-3 Alva Industrial Estate Alva FK12 5JA on 11 February 2013 | |
11 Feb 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 |
Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-06-21
|
|
12 Jan 2012 | 466(Scot) | Alterations to floating charge 1 | |
12 Jan 2012 | 466(Scot) | Alterations to floating charge 2 | |
24 Dec 2011 | 466(Scot) | Alterations to floating charge 2 | |
13 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Susan Eirwen Leonard Campbell on 5 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Alexander Innes Campbell on 5 April 2010 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 12/04/09; full list of members | |
23 Apr 2009 | 288c | Director and secretary's change of particulars / susan campbell / 23/04/2009 | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Apr 2008 | 363a | Return made up to 12/04/08; full list of members | |
06 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |