- Company Overview for SIDEWALK CAFE LIMITED (SC265798)
- Filing history for SIDEWALK CAFE LIMITED (SC265798)
- People for SIDEWALK CAFE LIMITED (SC265798)
- Charges for SIDEWALK CAFE LIMITED (SC265798)
- Insolvency for SIDEWALK CAFE LIMITED (SC265798)
- More for SIDEWALK CAFE LIMITED (SC265798)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
15 May 2013 | AD01 | Registered office address changed from 1C Young Square Brucefield Industry Park Livingston West Lothian EH54 9BX on 15 May 2013 | |
15 May 2013 | CO4.2(Scot) | Court order notice of winding up | |
15 May 2013 | 4.2(Scot) | Notice of winding up order | |
30 Apr 2013 | TM01 | Termination of appointment of John Bell as a director | |
16 Apr 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
03 Apr 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
|
|
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
21 Apr 2010 | AP01 | Appointment of Mr John Swan Bell as a director | |
20 Apr 2010 | CH04 | Secretary's details changed for Dalglen Secretaries Limited on 31 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Michelle Amanda Wood on 31 March 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of John Plummer as a director | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jul 2009 | 363a | Return made up to 31/03/09; full list of members | |
08 Jul 2009 | 288c | Director's change of particulars / john plummer / 31/03/2009 | |
08 Jul 2009 | 288c | Director's change of particulars / michelle wood / 31/03/2009 | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 25 April 2008 | |
22 Jan 2009 | 363a | Return made up to 31/03/08; full list of members | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 27 April 2007 |