- Company Overview for CALEDONIAN WILDFOODS LIMITED (SC159105)
- Filing history for CALEDONIAN WILDFOODS LIMITED (SC159105)
- People for CALEDONIAN WILDFOODS LIMITED (SC159105)
- Charges for CALEDONIAN WILDFOODS LIMITED (SC159105)
- More for CALEDONIAN WILDFOODS LIMITED (SC159105)
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) |
---|---|---|---|
18 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jun 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2009 | 652a | Application for striking-off | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
10 Nov 2008 | 288b | Appointment Terminated Director andrew fraser | |
16 Jul 2008 | 363a | Return made up to 10/07/08; full list of members | |
16 Jul 2008 | 288c | Director's Change of Particulars / andrew fraser / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 32 jordanvale avenue, now: glen court; Area was: whiteinch, now: ; Post Town was: glasgow, now: dalry; Region was: , now: ayrshire; Post Code was: G14 0PQ, now: KA24 4JU; Country was: , now: united kingdom | |
03 Jan 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
30 Aug 2007 | 363s | Return made up to 10/07/07; no change of members | |
07 Dec 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
17 Jul 2006 | 363s | Return made up to 10/07/06; full list of members | |
28 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
11 Jul 2005 | 363s | Return made up to 10/07/05; full list of members | |
11 Jul 2005 | 363(288) |
Director's particulars changed
|
|
21 Dec 2004 | AA | Total exemption full accounts made up to 29 February 2004 | |
16 Sep 2004 | 288c | Director's particulars changed | |
16 Sep 2004 | 288b | Director resigned | |
04 Aug 2004 | 288b | Secretary resigned | |
04 Aug 2004 | 288a | New secretary appointed | |
29 Jun 2004 | 363s | Return made up to 10/07/04; full list of members | |
29 Jun 2004 | 363(287) |
Registered office changed on 29/06/04
|
|
29 May 2004 | 410(Scot) | Partic of mort/charge * |