- Company Overview for CREAMERY GARAGE LIMITED (SC305100)
- Filing history for CREAMERY GARAGE LIMITED (SC305100)
- People for CREAMERY GARAGE LIMITED (SC305100)
- Charges for CREAMERY GARAGE LIMITED (SC305100)
- More for CREAMERY GARAGE LIMITED (SC305100)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
13 Oct 2021 | AD01 | Registered office address changed from 9 D Inchmuir Road, Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland to 48 Hardhill Road Bathgate West Lothian EH48 2BW on 13 October 2021 | |
13 Jul 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
09 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | AD01 | Registered office address changed from 48 Hardhill Road Bathgate EH48 2BW to 9 D Inchmuir Road, Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 17 October 2018 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
06 Sep 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
04 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2017 | TM01 | Termination of appointment of Philip Logie as a director on 30 August 2017 | |
30 Sep 2017 | AP01 | Appointment of Philip Logie as a director on 29 August 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
04 Jul 2017 | PSC04 | Change of details for Mr Tommy Leyden as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC04 | Change of details for Mrs Elaine Leyden as a person with significant control on 6 April 2016 | |
10 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |