- Company Overview for CHANCE INN (ANGUS) LIMITED (SC277164)
- Filing history for CHANCE INN (ANGUS) LIMITED (SC277164)
- People for CHANCE INN (ANGUS) LIMITED (SC277164)
- Charges for CHANCE INN (ANGUS) LIMITED (SC277164)
- More for CHANCE INN (ANGUS) LIMITED (SC277164)
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) |
---|---|---|---|
20 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2010 | AR01 |
Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-06-04
|
|
03 Jun 2010 | CH01 | Director's details changed for Michael Willox on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for James David Hutcheson on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Patricia Elizabeth Smith on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Jo-Anne Elizabeth Gollnick on 1 October 2009 | |
12 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2009 | 363a | Return made up to 08/12/08; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Jan 2008 | 363a | Return made up to 08/12/07; full list of members | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
23 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Mar 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/01/07 | |
16 Feb 2007 | 363a | Return made up to 08/12/06; full list of members | |
17 Feb 2006 | 363s | Return made up to 08/12/05; full list of members | |
30 Nov 2005 | 410(Scot) | Partic of mort/charge * | |
22 Nov 2005 | 288a | New director appointed | |
22 Nov 2005 | 288a | New director appointed | |
24 Jan 2005 | CERTNM | Company name changed buttonhill LIMITED\certificate issued on 22/01/05 | |
14 Jan 2005 | 287 | Registered office changed on 14/01/05 from: 24 great king street edinburgh midlothian EH3 6QN |