- Company Overview for BLACKBURN ARTHOUSE LIMITED (SC289109)
- Filing history for BLACKBURN ARTHOUSE LIMITED (SC289109)
- People for BLACKBURN ARTHOUSE LIMITED (SC289109)
- More for BLACKBURN ARTHOUSE LIMITED (SC289109)
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
|
|
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 |