- Company Overview for CLASSIC STAINED GLASS DESIGNERS LIMITED (SC161052)
- Filing history for CLASSIC STAINED GLASS DESIGNERS LIMITED (SC161052)
- People for CLASSIC STAINED GLASS DESIGNERS LIMITED (SC161052)
- Charges for CLASSIC STAINED GLASS DESIGNERS LIMITED (SC161052)
- Insolvency for CLASSIC STAINED GLASS DESIGNERS LIMITED (SC161052)
- More for CLASSIC STAINED GLASS DESIGNERS LIMITED (SC161052)
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) |
---|---|---|---|
17 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2017 | O/C EARLY DISS | Order of court for early dissolution | |
20 Jul 2015 | AD01 | Registered office address changed from Units 1-4 Linn Park Industrial Estate 315 Drakemire Drive, Croftfoot Glasgow G45 9SS to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 20 July 2015 | |
20 Jul 2015 | CO4.2(Scot) | Court order notice of winding up | |
20 Jul 2015 | 4.2(Scot) | Notice of winding up order | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Francis Kennedy Mckenzie on 1 October 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Mar 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
26 Feb 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
22 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
22 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
18 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
19 Oct 2009 | CH03 | Secretary's details changed for June Rainey on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Francis Kennedy Mckenzie on 19 October 2009 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jun 2009 | 466(Scot) | Alterations to floating charge 1 | |
04 Jun 2009 | 466(Scot) | Alterations to floating charge 2 |