- Company Overview for CASTLE TIMBER LIMITED (SC279915)
- Filing history for CASTLE TIMBER LIMITED (SC279915)
- People for CASTLE TIMBER LIMITED (SC279915)
- Charges for CASTLE TIMBER LIMITED (SC279915)
- Insolvency for CASTLE TIMBER LIMITED (SC279915)
- More for CASTLE TIMBER LIMITED (SC279915)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Nov 2015 | CO4.2(Scot) | Court order notice of winding up | |
13 Nov 2015 | 4.2(Scot) | Notice of winding up order | |
19 Jan 2015 | AD01 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 | |
13 Nov 2013 | AD01 | Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231/233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from Unit 14 Vale of Leven Industrial Estate Dumbarton West Dunbartonshire G82 3PD United Kingdom on 15 January 2013 | |
15 Jan 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Mar 2012 | AR01 |
Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-21
|
|
31 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Stuart Thomas Mcgilvray on 14 February 2010 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from unit 26 birch road broadmeadow industrial estate dumbarton dunbartonshire G82 2RE | |
18 Feb 2008 | 363a | Return made up to 14/02/08; full list of members | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Mar 2007 | 363a | Return made up to 14/02/07; full list of members |