- Company Overview for CLYDEWIDE SOLUTIONS LIMITED (SC261542)
- Filing history for CLYDEWIDE SOLUTIONS LIMITED (SC261542)
- People for CLYDEWIDE SOLUTIONS LIMITED (SC261542)
- Charges for CLYDEWIDE SOLUTIONS LIMITED (SC261542)
- More for CLYDEWIDE SOLUTIONS LIMITED (SC261542)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2018 | DS01 | Application to strike the company off the register | |
23 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
23 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Aug 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 June 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
25 Jan 2018 | AD01 | Registered office address changed from C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP to 1 Auchingramont Road Hamilton ML3 6JP on 25 January 2018 | |
22 Nov 2017 | AAMD | Amended micro company accounts made up to 31 January 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
09 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AD01 | Registered office address changed from Smith Inglis & Co 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 19 January 2016 | |
20 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Brian Joseph Joyce on 11 October 2012 | |
28 Jan 2013 | CH01 | Director's details changed for George Greer on 6 January 2013 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |