Advanced company searchLink opens in new window

CL DORMANT NO.17 LIMITED

Company number SC126780

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)
24 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2013 DS01 Application to strike the company off the register
24 Dec 2012 SH19 Statement of capital on 24 December 2012
  • GBP 1
24 Dec 2012 CAP-SS Solvency Statement dated 11/12/12
24 Dec 2012 SH20 Statement by Directors
24 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 11/12/2012
26 Sep 2012 CERTNM Company name changed sprintlink LIMITED\certificate issued on 26/09/12
  • CONNOT ‐ Change of name notice
26 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-06
03 Sep 2012 TM01 Termination of appointment of Paul Griffiths as a director on 29 November 2011
24 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
22 Aug 2012 AD02 Register inspection address has been changed from C/O Maclay Murray & Spens 151 st Vincent Street Glasgow G2 5NJ
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AP02 Appointment of Grayston Central Services Limited as a director on 29 November 2011
20 Dec 2011 AP04 Appointment of Plant Nominees Limited as a secretary on 29 November 2011
20 Dec 2011 AP02 Appointment of Plant Nominees Limited as a director on 29 November 2011
08 Dec 2011 TM02 Termination of appointment of Alexandra Jane Laan as a secretary on 29 November 2011
08 Dec 2011 TM02 Termination of appointment of Gareth Trevor Brown as a secretary on 29 November 2011
08 Dec 2011 AP01 Appointment of Alexandra Jane Laan as a director on 29 November 2011
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Sep 2011 CH03 Secretary's details changed for Gareth Trevor Brown on 1 January 2010
26 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from C/O Maclay Murray & Spens 151 st Vincent Street Glasgow G2 5NJ Great Britain on 25 March 2011
15 Mar 2011 TM01 Termination of appointment of Colin Tyler as a director
04 Feb 2011 AP01 Appointment of Paul Griffiths as a director