- Company Overview for AYRSHIRE WOOL COMPANY LIMITED (SC143759)
- Filing history for AYRSHIRE WOOL COMPANY LIMITED (SC143759)
- People for AYRSHIRE WOOL COMPANY LIMITED (SC143759)
- More for AYRSHIRE WOOL COMPANY LIMITED (SC143759)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2023 | DS01 | Application to strike the company off the register | |
14 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
02 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
03 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
20 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from PO Box DG5 4PL Mill Cottage Barclosh Farm Dalbeattie Dumfries and Galloway DG5 4PL United Kingdom to Mill Cottage Barclosh Farm Dalbeattie Kirkcudbrightshire DG5 4PL on 8 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | AD01 | Registered office address changed from Barclosh Dalbeattie Kirkcudbrightshire DG5 4PL to PO Box DG5 4PL Mill Cottage Barclosh Farm Dalbeattie Dumfries and Galloway DG5 4PL on 23 May 2018 | |
04 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | AP01 | Appointment of Mt Brian Johnstone as a director on 30 April 2018 | |
30 Apr 2018 | PSC01 | Notification of Sandra Cook as a person with significant control on 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
23 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |