Advanced company searchLink opens in new window

CALEDONIAN WILDFOODS LIMITED

Company number SC159105

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)
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 *