Advanced company searchLink opens in new window

CARLTON WATERS LIMITED

Company number SC231790

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)
03 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2010 DS01 Application to strike the company off the register
09 Feb 2010 AA Full accounts made up to 30 September 2008
16 Jan 2010 TM01 Termination of appointment of Colin Carrick as a director
01 Jun 2009 363a Return made up to 21/05/09; full list of members
27 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
25 Sep 2008 287 Registered office changed on 25/09/2008 from 152 bath street glasgow G2 4TB
17 Jun 2008 363a Return made up to 21/05/08; full list of members
05 Feb 2008 AA Full accounts made up to 31 March 2007
12 Jun 2007 363a Return made up to 21/05/07; full list of members
27 Nov 2006 AA Full accounts made up to 31 March 2006
26 Jun 2006 363a Return made up to 21/05/06; full list of members
06 Feb 2006 AA Full accounts made up to 31 March 2005
07 Jul 2005 363s Return made up to 21/05/05; full list of members
06 Apr 2005 AA Full accounts made up to 31 March 2004
26 May 2004 363s Return made up to 21/05/04; full list of members
05 Mar 2004 288a New director appointed
05 Mar 2004 288a New director appointed
05 Mar 2004 288a New director appointed
21 Nov 2003 AA Full accounts made up to 31 March 2003
24 May 2003 363s Return made up to 21/05/03; full list of members
06 Apr 2003 225 Accounting reference date shortened from 31/05/03 to 31/03/03
04 Nov 2002 CERTNM Company name changed macrocom (767) LIMITED\certificate issued on 04/11/02
27 Sep 2002 410(Scot) Partic of mort/charge *