- Company Overview for CARPENDUM LIMITED (SC258496)
- Filing history for CARPENDUM LIMITED (SC258496)
- People for CARPENDUM LIMITED (SC258496)
- Charges for CARPENDUM LIMITED (SC258496)
- Insolvency for CARPENDUM LIMITED (SC258496)
- More for CARPENDUM LIMITED (SC258496)
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 | |
19 Dec 2013 | DS01 | Application to strike the company off the register | |
13 Feb 2013 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
26 Jul 2006 | 4.9(Scot) | Appointment of a provisional liquidator | |
04 May 2006 | 287 | Registered office changed on 04/05/06 from: 34 albyn place aberdeen AB10 1FW | |
21 Apr 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
21 Nov 2005 | 363a | Return made up to 30/10/05; full list of members | |
18 Jul 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
05 Apr 2005 | 225 | Accounting reference date shortened from 28/02/05 to 31/01/05 | |
10 Nov 2004 | 363a | Return made up to 30/10/04; full list of members | |
10 Feb 2004 | 225 | Accounting reference date extended from 31/10/04 to 28/02/05 | |
16 Dec 2003 | 410(Scot) | Partic of mort/charge * | |
14 Nov 2003 | CERTNM | Company name changed mountwest 500 LIMITED\certificate issued on 14/11/03 | |
14 Nov 2003 | 88(2)R | Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100 | |
14 Nov 2003 | 288a | New director appointed | |
14 Nov 2003 | 288b | Secretary resigned | |
30 Oct 2003 | NEWINC | Incorporation |