- Company Overview for CLARENCE FABELLA LIMITED (SC281988)
- Filing history for CLARENCE FABELLA LIMITED (SC281988)
- People for CLARENCE FABELLA LIMITED (SC281988)
- Charges for CLARENCE FABELLA LIMITED (SC281988)
- Insolvency for CLARENCE FABELLA LIMITED (SC281988)
- More for CLARENCE FABELLA LIMITED (SC281988)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2018 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
06 Dec 2017 | 2.20B(Scot) | Administrator's progress report | |
01 Sep 2017 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
22 Aug 2017 | 2.31B(Scot) | Notice of appointment of replacement/additional administrator | |
15 Jun 2017 | 2.29B(Scot) | Notice of resignation of administrator | |
07 Jun 2017 | 2.20B(Scot) | Administrator's progress report | |
21 Apr 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
05 Dec 2016 | 2.20B(Scot) | Administrator's progress report | |
06 Jul 2016 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
13 Jun 2016 | 2.16B(Scot) | Statement of administrator's proposal | |
04 May 2016 | 2.11B(Scot) | Appointment of an administrator | |
29 Apr 2016 | AD01 | Registered office address changed from 86 James Watt Street Glasgow G2 8NF to Level 8 110 Queen Street Glasgow Lanarkshire G1 3BX on 29 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | AD01 | Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to 86 James Watt Street Glasgow G2 8NF on 26 March 2015 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
23 Jan 2013 | AP03 | Appointment of Mrs Elizabeth Bradley as a secretary | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AD01 | Registered office address changed from C/O Douglas F Mckinlay C.A. 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ on 15 May 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |