Advanced company searchLink opens in new window

PARTICK FINIS LIMITED

Company number SC241880

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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS01 Application to strike the company off the register
09 Sep 2013 AA Accounts for a small company made up to 31 March 2013
05 Jun 2013 TM01 Termination of appointment of Neil Clifford Phillips as a director on 23 April 2013
10 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
30 Nov 2012 TM01 Termination of appointment of Alexander Jamieson as a director on 15 November 2012
28 Sep 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-26
28 Sep 2012 AA Accounts for a small company made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
18 Nov 2011 AA Full accounts made up to 31 March 2011
05 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 1
10 Feb 2011 AP01 Appointment of Mr Alexander Jamieson as a director
09 Feb 2011 AP03 Appointment of Ms Lynn Allyson Wassell as a secretary
09 Feb 2011 TM02 Termination of appointment of Lynette Donnelly as a secretary
04 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
04 Feb 2011 AP01 Appointment of Mr John Gilbertson as a director
04 Feb 2011 AP01 Appointment of Mr Leslie Milne as a director
06 Dec 2010 AA Full accounts made up to 31 March 2010
18 Nov 2010 TM01 Termination of appointment of Alastair Wilson as a director
18 Nov 2010 TM01 Termination of appointment of Edward Keegan as a director
18 Nov 2010 TM01 Termination of appointment of Adam Gordon as a director
04 Oct 2010 AP03 Appointment of Mrs Lynette Hannah Donnelly as a secretary
04 Oct 2010 TM02 Termination of appointment of Ruth Henderson as a secretary
03 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders