Advanced company searchLink opens in new window

BLACKBURN ARTHOUSE LIMITED

Company number SC289109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2012 AA Total exemption full accounts made up to 28 February 2011
24 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2011 DS01 Application to strike the company off the register
09 Mar 2011 AA01 Previous accounting period extended from 31 August 2010 to 28 February 2011
31 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 48
31 Aug 2010 CH04 Secretary's details changed for Grants Scotland Limited on 18 August 2010
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Dec 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Oct 2009 363a Return made up to 18/08/09; full list of members
26 Nov 2008 363a Return made up to 18/08/08; full list of members
27 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
26 Feb 2008 287 Registered office changed on 26/02/2008 from 82 mitchell street glasgow G1 3NA
26 Feb 2008 288c Secretary's Change of Particulars / houston rooney holdings LIMITED / 22/02/2008 / Surname was: houston rooney holdings LIMITED, now: grants scotland LIMITED; HouseName/Number was: , now: 6TH floor, centrum house; Street was: 82 mitchell street, now: 38 queen street; Post Code was: G1 3NA, now: G1 3DX
19 Sep 2007 AA Total exemption small company accounts made up to 31 August 2006
21 Aug 2007 363a Return made up to 18/08/07; full list of members
30 Aug 2006 363a Return made up to 18/08/06; full list of members
30 Aug 2006 288c Director's particulars changed
15 Mar 2006 88(2)R Ad 16/02/06--------- £ si 46@1=46 £ ic 2/48
23 Nov 2005 288a New secretary appointed
26 Oct 2005 288a New director appointed
26 Oct 2005 288a New director appointed