Advanced company searchLink opens in new window

CAIRNROSE LIMITED

Company number SC150537

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 DS01 Application to strike the company off the register
29 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
08 May 2015 MR05 All of the property or undertaking has been released from charge 3
08 May 2015 MR04 Satisfaction of charge 3 in full
03 Feb 2015 TM01 Termination of appointment of Alan Andrew Barr as a director on 23 January 2015
31 Oct 2014 AP01 Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014
31 Oct 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
01 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
12 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Matthew Barker as a director
05 Sep 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
01 Sep 2011 AP01 Appointment of Mr Alan Andrew Barr as a director
10 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Mar 2011 TM01 Termination of appointment of George Wilkinson as a director
25 Jan 2011 AP01 Appointment of Mr Stephen Roy Baxter as a director
30 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
30 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
30 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
30 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5