- Company Overview for PEAT ROAD MOTORS PUBLIC LIMITED COMPANY (SC142736)
- Filing history for PEAT ROAD MOTORS PUBLIC LIMITED COMPANY (SC142736)
- People for PEAT ROAD MOTORS PUBLIC LIMITED COMPANY (SC142736)
- Charges for PEAT ROAD MOTORS PUBLIC LIMITED COMPANY (SC142736)
- Insolvency for PEAT ROAD MOTORS PUBLIC LIMITED COMPANY (SC142736)
- More for PEAT ROAD MOTORS PUBLIC LIMITED COMPANY (SC142736)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Jul 2015 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 2 July 2015 | |
02 Jul 2015 | CO4.2(Scot) | Court order notice of winding up | |
02 Jul 2015 | 4.2(Scot) | Notice of winding up order | |
19 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
18 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
02 Aug 2013 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
02 Aug 2013 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
09 Jul 2013 | AC93 | Order of court - restore and wind up | |
07 Oct 2011 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
17 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2011 | DS01 | Application to strike the company off the register | |
31 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Andrew John Strang on 19 February 2010 | |
28 Jul 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
28 Jul 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
28 Jul 2010 | AR01 | Annual return made up to 19 February 2009 with full list of shareholders | |
28 Jul 2010 | AA | Accounts for a dormant company made up to 29 February 2008 | |
28 Jul 2010 | AR01 | Annual return made up to 19 February 2008 with full list of shareholders | |
28 Jul 2010 | AA | Accounts for a dormant company made up to 28 February 2007 |