- Company Overview for C&H PROPERTIES (SCOTLAND) LIMITED (SC307807)
- Filing history for C&H PROPERTIES (SCOTLAND) LIMITED (SC307807)
- People for C&H PROPERTIES (SCOTLAND) LIMITED (SC307807)
- Charges for C&H PROPERTIES (SCOTLAND) LIMITED (SC307807)
- More for C&H PROPERTIES (SCOTLAND) LIMITED (SC307807)
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) |
---|---|---|---|
09 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2009 | DS01 | Application to strike the company off the register | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
24 Sep 2008 | 288c | Director and Secretary's Change of Particulars / mary hill / 04/05/2008 / HouseName/Number was: , now: 32; Street was: 4 glenburn gardens, now: old gartloch road; Area was: glenboig, now: gartcosh; Post Town was: coatbridge, now: glasgow; Region was: lanarkshire, now: ; Post Code was: ML5 2SP, now: G69 8EU; Country was: , now: united kingdom | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 Jun 2008 | 88(2) | Ad 31/08/07-31/08/07 gbp si 1@1=1 gbp ic 1/2 | |
26 Nov 2007 | 363a | Return made up to 31/08/07; full list of members | |
31 Aug 2007 | 410(Scot) | Partic of mort/charge * | |
31 Jul 2007 | 410(Scot) | Partic of mort/charge * | |
07 Feb 2007 | 288a | New director appointed | |
05 Feb 2007 | 288a | New secretary appointed;new director appointed | |
21 Nov 2006 | 288b | Director resigned | |
21 Nov 2006 | 288b | Secretary resigned | |
31 Aug 2006 | NEWINC | Incorporation |