- Company Overview for C2C ELECTRICAL SYSTEMS LIMITED (SC299037)
- Filing history for C2C ELECTRICAL SYSTEMS LIMITED (SC299037)
- People for C2C ELECTRICAL SYSTEMS LIMITED (SC299037)
- Charges for C2C ELECTRICAL SYSTEMS LIMITED (SC299037)
- Insolvency for C2C ELECTRICAL SYSTEMS LIMITED (SC299037)
- More for C2C ELECTRICAL SYSTEMS LIMITED (SC299037)
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) |
---|---|---|---|
13 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2018 | O/C EARLY DISS | Order of court for early dissolution | |
27 Oct 2015 | AD01 | Registered office address changed from C/O Grant Thornston Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 | |
04 Jun 2013 | AD01 | Registered office address changed from Unit 6 Ballochmill Business Park Ballochmill Road, Rutherglen Glasgow G73 1PT on 4 June 2013 | |
10 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
10 May 2012 | 4.2(Scot) | Notice of winding up order | |
04 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AR01 |
Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Craig Blair on 16 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 16 March 2009 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Jun 2009 | 363a | Return made up to 16/03/08; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from 5 davieland court ibrox business park glasgow G51 2JR | |
24 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2008 | 128(4) | Notice of assignment of name or new name to shares | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
20 Dec 2007 | 288b | Director resigned | |
20 Dec 2007 | 288a | New secretary appointed | |
02 Nov 2007 | 288b | Secretary resigned;director resigned | |
02 Nov 2007 | 288b | Director resigned | |
12 Apr 2007 | 363s | Return made up to 16/03/07; full list of members | |
30 Mar 2006 | 225 | Accounting reference date extended from 31/03/07 to 30/04/07 |