- Company Overview for CFC BANKIES 2 LIMITED (SC234864)
- Filing history for CFC BANKIES 2 LIMITED (SC234864)
- People for CFC BANKIES 2 LIMITED (SC234864)
- More for CFC BANKIES 2 LIMITED (SC234864)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | CERTNM |
Company name changed clydebank football club LIMITED\certificate issued on 10/04/18
|
|
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Gordon Robertson as a director on 2 June 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
30 Aug 2016 | TM01 | Termination of appointment of Stephen Mclaren as a director on 2 June 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Stephen Mcaneney as a director on 2 June 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of David Mcaleer as a director on 2 June 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Ronald Gillies Johnson as a director on 2 June 2016 | |
10 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
31 Aug 2015 | CH01 | Director's details changed for Mr Ronald Gillies Johnson on 1 April 2015 | |
31 Aug 2015 | CH01 | Director's details changed for Mr Stephen Mcaneney on 25 July 2015 | |
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | CH01 | Director's details changed for Gordon Robertson on 1 September 2012 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders |