Advanced company searchLink opens in new window

STAR CONTINENTAL BAKERIES LIMITED

Company number SC205992

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)
25 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
28 May 2008 4.9(Scot) Appointment of a provisional liquidator
18 Mar 2008 288a Secretary appointed jennifer marie mcdonald
18 Mar 2008 288b Appointment Terminated Secretary morag cassidy
11 May 2007 AA Total exemption full accounts made up to 30 June 2006
30 Aug 2006 288b Director resigned
03 Jun 2006 363s Return made up to 07/04/06; full list of members
28 Apr 2006 AA Total exemption full accounts made up to 30 June 2005
30 Sep 2005 287 Registered office changed on 30/09/05 from: c/o smillie nairn & co 54 gordon street glasgow lanarkshire G1 3PU
29 Jun 2005 AA Total exemption full accounts made up to 30 June 2004
29 Jun 2005 363s Return made up to 07/04/05; full list of members
08 Jul 2004 363s Return made up to 07/04/04; full list of members
08 Jul 2004 363(288) Director's particulars changed
03 May 2004 AA Total exemption full accounts made up to 30 June 2003
05 May 2003 363s Return made up to 07/04/03; full list of members
01 May 2003 AA Total exemption full accounts made up to 30 June 2002
02 Sep 2002 288b Secretary resigned;director resigned
02 Sep 2002 288b Director resigned
02 Sep 2002 288a New secretary appointed
20 Aug 2002 288a New director appointed
25 Apr 2002 363s Return made up to 07/04/02; full list of members
12 Apr 2002 410(Scot) Partic of mort/charge *
28 Feb 2002 AA Total exemption full accounts made up to 30 June 2001
07 Jun 2001 363s Return made up to 07/04/01; full list of members