- Company Overview for CROFTFOOT LIMITED (SC288266)
- Filing history for CROFTFOOT LIMITED (SC288266)
- People for CROFTFOOT LIMITED (SC288266)
- Charges for CROFTFOOT LIMITED (SC288266)
- More for CROFTFOOT LIMITED (SC288266)
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) |
---|---|---|---|
14 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2013 | AD01 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom on 22 August 2013 | |
20 Jun 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2st United Kingdom on 22 October 2012 | |
07 Aug 2012 | AR01 |
Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
16 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 | |
16 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
22 Nov 2010 | AP01 | Appointment of Mrs Lindsay Boyle as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Mary Connolly as a director | |
22 Nov 2010 | TM02 | Termination of appointment of Mary Monaghan as a secretary | |
14 Oct 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
14 Oct 2010 | AD01 | Registered office address changed from 12 Inchgower Road Stepps Glasgow G33 6JB on 14 October 2010 | |
19 Jul 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
31 Jul 2009 | 363a | Return made up to 29/07/09; full list of members | |
31 Jul 2009 | 288c | Director's Change of Particulars / mary connolly / 29/07/2009 / HouseName/Number was: , now: 12; Street was: 3 clover gate, now: inchgower road; Area was: bishopbriggs, now: stepps; Region was: lanarkshire, now: ; Post Code was: G64 2TB, now: G33 6JB | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from 3 clovergate bishopbriggs glasgow G64 2TB | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Oct 2008 | 363a | Return made up to 29/07/08; full list of members | |
19 Sep 2007 | 363a | Return made up to 29/07/07; full list of members |