- Company Overview for TYNEFORTH (FISHESCOATES) LIMITED (SC258552)
- Filing history for TYNEFORTH (FISHESCOATES) LIMITED (SC258552)
- People for TYNEFORTH (FISHESCOATES) LIMITED (SC258552)
- Insolvency for TYNEFORTH (FISHESCOATES) LIMITED (SC258552)
- More for TYNEFORTH (FISHESCOATES) LIMITED (SC258552)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2012 | O/C EARLY DISS | Order of court for early dissolution | |
11 Jan 2012 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 11 January 2012 | |
11 Nov 2011 | AD01 | Registered office address changed from Fishescoates Service Station East Kilbride Road Rutherglen Glasgow G73 5DU on 11 November 2011 | |
12 Oct 2011 | CO4.2(Scot) | Court order notice of winding up | |
12 Oct 2011 | 4.2(Scot) | Notice of winding up order | |
30 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
07 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
24 Jul 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
11 May 2006 | 363s | Return made up to 31/10/05; full list of members | |
11 May 2006 | 363(288) |
Director's particulars changed
|
|
31 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
06 May 2005 | 288b | Director resigned | |
19 Nov 2004 | 363s | Return made up to 31/10/04; full list of members | |
01 Sep 2004 | 225 | Accounting reference date extended from 31/10/04 to 31/12/04 | |
31 Oct 2003 | 288b | Secretary resigned | |
31 Oct 2003 | NEWINC | Incorporation |