- Company Overview for CCK BARS LIMITED (SC293487)
- Filing history for CCK BARS LIMITED (SC293487)
- People for CCK BARS LIMITED (SC293487)
- Charges for CCK BARS LIMITED (SC293487)
- More for CCK BARS LIMITED (SC293487)
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) |
---|---|---|---|
15 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2014 | DS01 | Application to strike the company off the register | |
12 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr Calum Andrew Mackinnon on 30 November 2011 | |
05 Oct 2012 | TM01 | Termination of appointment of Christopher Cusiter as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Michael Mcnulty as a director | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jan 2012 | CH01 | Director's details changed for Christopher Cusiter on 20 January 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Michael James Mcnulty on 22 November 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Christopher Cusiter on 22 November 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Mr Ian Alexander Littlejohn on 22 November 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
25 Aug 2010 | SH10 | Particulars of variation of rights attached to shares | |
18 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
17 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
17 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
10 Aug 2010 | AP01 | Appointment of Michael James Mcnulty as a director | |
05 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 2 August 2010
|