- Company Overview for CLYDEVIEW ENGINEERING LIMITED (SC129540)
- Filing history for CLYDEVIEW ENGINEERING LIMITED (SC129540)
- People for CLYDEVIEW ENGINEERING LIMITED (SC129540)
- Charges for CLYDEVIEW ENGINEERING LIMITED (SC129540)
- Insolvency for CLYDEVIEW ENGINEERING LIMITED (SC129540)
- More for CLYDEVIEW ENGINEERING LIMITED (SC129540)
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) |
---|---|---|---|
23 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
01 Sep 2017 | CO4.2(Scot) | Court order notice of winding up | |
01 Sep 2017 | 4.2(Scot) | Notice of winding up order | |
07 Aug 2017 | AD01 | Registered office address changed from 197a Dumbarton Road Clydebank Strathclyde G81 4XJ to C/O Wri Associates Ltd, Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 7 August 2017 | |
07 Aug 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
16 Dec 2016 | MR01 | Registration of charge SC1295400003, created on 14 December 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
25 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
20 Apr 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Feb 2010 | AP01 | Appointment of Mr Duncan Louis Rodger as a director |