- Company Overview for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- Filing history for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- People for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- Charges for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- Insolvency for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
- More for PAUL'S QUALITY BUTCHERS LTD. (SC281202)
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) |
---|---|---|---|
17 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | O/C EARLY DISS | Order of court for early dissolution | |
08 May 2017 | AD01 | Registered office address changed from Findlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 May 2017 | |
12 Feb 2015 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 12 February 2015 | |
12 Feb 2015 | CO4.2(Scot) | Court order notice of winding up | |
12 Feb 2015 | 4.2(Scot) | Notice of winding up order | |
19 Jan 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
16 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
04 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
|
|
09 Aug 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow G68 9FB Scotland on 13 June 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | CH01 | Director's details changed for Paul Conway on 29 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Karen Conway on 29 May 2012 | |
23 May 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
09 May 2012 | AD01 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 9 May 2012 | |
30 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from 10/12 Main Street Kilsyth G65 0AQ on 8 July 2011 | |
11 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders |