- Company Overview for CENTRAL CLADDING LTD. (SC313822)
- Filing history for CENTRAL CLADDING LTD. (SC313822)
- People for CENTRAL CLADDING LTD. (SC313822)
- Charges for CENTRAL CLADDING LTD. (SC313822)
- Insolvency for CENTRAL CLADDING LTD. (SC313822)
- More for CENTRAL CLADDING LTD. (SC313822)
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) |
---|---|---|---|
22 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
15 May 2014 | AD01 | Registered office address changed from 9-15 Napier Place Wardpark North, Cumbernauld Glasgow G68 0LL Scotland on 15 May 2014 | |
15 May 2014 | CO4.2(Scot) | Court order notice of winding up | |
15 May 2014 | 4.2(Scot) | Notice of winding up order | |
27 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | TM01 | Termination of appointment of Agnes Craig as a director on 10 March 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of Blair Thomas Craig as a director on 10 March 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of David Wren as a director on 22 March 2013 | |
24 Jan 2013 | AR01 |
Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AD01 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU on 24 May 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Agnes Craig on 21 December 2010 | |
26 Apr 2011 | CH01 | Director's details changed for David Wren on 21 December 2010 | |
26 Apr 2011 | CH01 | Director's details changed for Blair Thomas Craig on 21 December 2010 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Agnes Craig on 3 February 2010 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 May 2009 | MEM/ARTS | Memorandum and Articles of Association |