CORPORATE ROAD SOLUTIONS 24:7 LIMITED
Company number SC291701
- Company Overview for CORPORATE ROAD SOLUTIONS 24:7 LIMITED (SC291701)
- Filing history for CORPORATE ROAD SOLUTIONS 24:7 LIMITED (SC291701)
- People for CORPORATE ROAD SOLUTIONS 24:7 LIMITED (SC291701)
- Charges for CORPORATE ROAD SOLUTIONS 24:7 LIMITED (SC291701)
- Insolvency for CORPORATE ROAD SOLUTIONS 24:7 LIMITED (SC291701)
- More for CORPORATE ROAD SOLUTIONS 24:7 LIMITED (SC291701)
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 Dec 2024 | AM10(Scot) | Administrator's progress report | |
21 Jun 2024 | AM10(Scot) | Administrator's progress report | |
07 May 2024 | AM19(Scot) | Notice of extension of period of Administration | |
20 Dec 2023 | AM10(Scot) | Administrator's progress report | |
14 Nov 2023 | AM19(Scot) | Notice of extension of period of Administration | |
26 Jun 2023 | AM10(Scot) | Administrator's progress report | |
28 Dec 2022 | AM10(Scot) | Administrator's progress report | |
31 Oct 2022 | AM19(Scot) | Notice of extension of period of Administration | |
17 Jun 2022 | AM10(Scot) | Administrator's progress report | |
11 Feb 2022 | AD01 | Registered office address changed from Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 11 February 2022 | |
06 Jan 2022 | AM10(Scot) | Administrator's progress report | |
26 Oct 2021 | AM19(Scot) | Notice of extension of period of Administration | |
22 Jun 2021 | AM10(Scot) | Administrator's progress report | |
22 Dec 2020 | AM10(Scot) | Administrator's progress report | |
06 Oct 2020 | AM19(Scot) | Notice of extension of period of Administration | |
22 Jun 2020 | AM10(Scot) | Administrator's progress report | |
27 Jan 2020 | AM06(Scot) | Approval of administrator’s proposals | |
08 Jan 2020 | AM03(Scot) | Notice of Administrator's proposal | |
19 Dec 2019 | AM02(Scot) | Statement of affairs AM02SOASCOT | |
13 Nov 2019 | AD01 | Registered office address changed from Head Office Redmill Industrial Estate East Whitburn Bathgate EH47 7RJ Scotland to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 13 November 2019 | |
13 Nov 2019 | AM01(Scot) | Appointment of an administrator | |
06 Nov 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
18 Oct 2019 | PSC02 | Notification of Beau Group Ltd as a person with significant control on 25 January 2019 | |
18 Oct 2019 | PSC07 | Cessation of Adela Claire Keenan as a person with significant control on 21 August 2019 | |
18 Oct 2019 | PSC07 | Cessation of Gary James Keenan as a person with significant control on 21 August 2019 |