Advanced company searchLink opens in new window

COMPREHENSIVE PROTECTIVE SOLUTIONS LIMITED

Company number SC249861

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)
24 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2009 363a Return made up to 21/05/09; full list of members
17 Mar 2009 AA Accounts made up to 31 May 2008
11 Jun 2008 363a Return made up to 21/05/08; full list of members
11 Jun 2008 288c Director and Secretary's Change of Particulars / richard nawrot / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 47A; Street was: 47 douglas road, now: douglas road
27 May 2008 AA Total exemption small company accounts made up to 31 May 2007
07 Aug 2007 288c Secretary's particulars changed;director's particulars changed
07 Aug 2007 363a Return made up to 21/05/07; full list of members
02 Nov 2006 AA Accounts made up to 31 May 2006
01 Jun 2006 363a Return made up to 21/05/06; full list of members
16 Nov 2005 AA Total exemption small company accounts made up to 31 May 2005
03 Nov 2005 88(2)R Ad 31/07/04--------- £ si 1@1=1
03 Nov 2005 363a Return made up to 21/05/05; full list of members
20 Jul 2005 287 Registered office changed on 20/07/05 from: 26 palmerston place edinburgh midlothian EH12 5AL
12 Apr 2005 AA Accounts made up to 31 May 2004
16 Aug 2004 363s Return made up to 21/05/04; full list of members
08 Jul 2003 288a New secretary appointed;new director appointed
08 Jul 2003 288a New director appointed
08 Jul 2003 288b Secretary resigned
08 Jul 2003 288b Director resigned
08 Jul 2003 287 Registered office changed on 08/07/03 from: 15 atholl crescent edinburgh EH3 8HA
16 Jun 2003 CERTNM Company name changed camvo 85 LIMITED\certificate issued on 16/06/03
21 May 2003 NEWINC Incorporation