- Company Overview for CROWBAR (CLYDEBANK) LIMITED (SC301478)
- Filing history for CROWBAR (CLYDEBANK) LIMITED (SC301478)
- People for CROWBAR (CLYDEBANK) LIMITED (SC301478)
- Insolvency for CROWBAR (CLYDEBANK) LIMITED (SC301478)
- More for CROWBAR (CLYDEBANK) LIMITED (SC301478)
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) |
---|---|---|---|
29 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2011 | O/C EARLY DISS | Order of court for early dissolution | |
01 Dec 2009 | CO4.2(Scot) | Court order notice of winding up | |
01 Dec 2009 | 4.2(Scot) | Notice of winding up order | |
29 Jul 2008 | 288b | Appointment Terminated Secretary grants scotland LIMITED | |
16 Jul 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/06/2008 | |
28 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
26 Mar 2008 | 225 | Curr sho from 30/06/2008 to 31/03/2008 | |
25 Feb 2008 | 288c | Secretary's Change of Particulars / houston rooney holdings LIMITED / 22/02/2008 / HouseName/Number was: , now: grants scotland LIMITED, 6TH floor; Street was: 82 mitchell street, now: centrum house, 38 queen street; Post Code was: G1 3NA, now: G1 3DX | |
04 Oct 2007 | AA | Accounts made up to 30 June 2007 | |
13 Jul 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/06/07 | |
07 Jun 2007 | 363a | Return made up to 27/04/07; full list of members | |
21 Mar 2007 | CERTNM | Company name changed crowbar (glasgow) LIMITED\certificate issued on 21/03/07 | |
18 Aug 2006 | 288a | New director appointed | |
18 Aug 2006 | 288b | Director resigned | |
26 Jun 2006 | 288a | New secretary appointed | |
26 Jun 2006 | 287 | Registered office changed on 26/06/06 from: baron cliff south ailey road cove helensburgh G84 0PL | |
20 Jun 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
20 Jun 2006 | 288a | New director appointed | |
30 May 2006 | RESOLUTIONS |
Resolutions
|
|
25 May 2006 | 287 | Registered office changed on 25/05/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU | |
25 May 2006 | 288b | Secretary resigned | |
25 May 2006 | 288b | Director resigned | |
24 May 2006 | CERTNM | Company name changed crossbrae LIMITED\certificate issued on 24/05/06 | |
27 Apr 2006 | NEWINC | Incorporation |