Advanced company searchLink opens in new window

CUMBERNAULD PALLETS LIMITED

Company number SC231500

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Sep 2016 DS01 Application to strike the company off the register
25 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 TM01 Termination of appointment of Ronnie Yanowicz as a director on 26 November 2015
26 Nov 2015 TM02 Termination of appointment of William Clark as a secretary on 26 November 2015
03 Jul 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Jul 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
15 May 2012 AAMD Amended accounts made up to 31 May 2011
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Aug 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Aug 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Ronnie Yanowicz on 14 May 2010
24 Aug 2010 CH01 Director's details changed for Mr William Clark on 14 May 2010
24 Aug 2010 CH03 Secretary's details changed for William Clark on 14 May 2010
16 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009