Advanced company searchLink opens in new window

CASHLIEFIELD SERVICES LIMITED

Company number SC175532

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)
14 May 2003 363s Return made up to 16/05/03; full list of members
14 May 2003 288a New secretary appointed
14 May 2003 288b Secretary resigned
31 Dec 2002 410(Scot) Partic of mort/charge *
10 Dec 2002 410(Scot) Partic of mort/charge *
29 Jul 2002 AA Total exemption full accounts made up to 31 May 2002
05 Jul 2002 363s Return made up to 16/05/02; full list of members
23 Nov 2001 288a New secretary appointed
23 Nov 2001 288b Secretary resigned
24 Jul 2001 AA Total exemption full accounts made up to 31 May 2001
25 May 2001 363s Return made up to 16/05/01; full list of members
26 Oct 2000 AA Full accounts made up to 31 May 2000
19 May 2000 363s Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 Mar 2000 AA Full accounts made up to 31 May 1999
21 Mar 2000 AA Full accounts made up to 31 May 1998
01 Dec 1999 DISS40 Compulsory strike-off action has been discontinued
29 Nov 1999 363s Return made up to 16/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
17 Nov 1999 288c Director's particulars changed
17 Nov 1999 287 Registered office changed on 17/11/99 from: unit c quarr street wishaw lanarkshire ML1 7NY
22 Oct 1999 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 1998 363s Return made up to 16/05/98; full list of members
11 Jun 1997 288a New director appointed
11 Jun 1997 288a New secretary appointed
11 Jun 1997 287 Registered office changed on 11/06/97 from: 24 great king street edinburgh EH3 6QN
11 Jun 1997 288b Secretary resigned