- Company Overview for LOMOND RECYCLING LIMITED (SC247820)
- Filing history for LOMOND RECYCLING LIMITED (SC247820)
- People for LOMOND RECYCLING LIMITED (SC247820)
- More for LOMOND RECYCLING LIMITED (SC247820)
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) |
---|---|---|---|
06 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2011 | DS01 | Application to strike the company off the register | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | AR01 |
Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-06-16
|
|
16 Jun 2010 | CH01 | Director's details changed for Olena Kalayda on 1 October 2009 | |
16 Jun 2010 | CH03 | Secretary's details changed for Olena Kalayda on 1 October 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Sep 2009 | 363a | Return made up to 15/04/09; full list of members | |
22 Sep 2009 | 288c | Secretary's Change of Particulars / olena kalayda / 16/04/2008 / HouseName/Number was: , now: 34; Street was: 3 badger brook lane, now: badger brook lane; Country was: , now: united kingdom | |
21 Sep 2009 | 288a | Director appointed olena kalayda | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Aug 2008 | 363a | Return made up to 15/04/08; full list of members | |
06 Aug 2008 | 288c | Secretary's Change of Particulars / olena kalayda / 01/04/2007 / HouseName/Number was: , now: 34; Street was: 31 lenin street, now: badger brook lane; Area was: uman, now: astwood bank; Post Town was: cherkassy, now: redditch; Region was: ukraine, now: worcestershire; Post Code was: 2300, now: B96 6EJ; Country was: , now: united kingdom | |
06 Aug 2008 | 288c | Director's Change of Particulars / haydn price / 10/10/2007 / HouseName/Number was: , now: 34; Street was: 3 badger brook lane, now: badger brook lane | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 53 bothwell street glasgow G2 6TA | |
14 Nov 2007 | 288b | Director resigned | |
14 Nov 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
14 Nov 2007 | 288a | New director appointed | |
16 May 2007 | 363s | Return made up to 15/04/07; no change of members | |
16 May 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
03 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
11 May 2006 | 363s | Return made up to 15/04/06; full list of members | |
10 Jun 2005 | 363s | Return made up to 15/04/05; full list of members |