Advanced company searchLink opens in new window

THE ITALIAN COLLECTION (CARLISLE) LIMITED

Company number SC315638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
07 Apr 2010 CH01 Director's details changed for Ralph Townsley on 18 March 2010
12 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Jun 2009 363a Return made up to 30/01/09; full list of members
08 Mar 2008 AA Total exemption small company accounts made up to 31 January 2008
28 Feb 2008 363a Return made up to 30/01/08; full list of members
28 Feb 2008 288c Director's Change of Particulars / ralph townsley / 14/02/2008 / HouseName/Number was: , now: eden lodge; Street was: 19 dave barrie avenue, now: old nursery croft; Post Town was: larkhall, now: warrick on eden; Region was: lanarkshire, now: ; Post Code was: ML9 1DW, now: CA4 8PX
28 Feb 2008 288c Secretary's Change of Particulars / ralph townsley / 14/02/2008 / HouseName/Number was: , now: eden lodge; Street was: 19 davie barrie avenue, now: old nursery croft; Post Town was: larkhall, now: warrick on eden; Region was: lanarkshire, now: ; Post Code was: ML9 1DA, now: CA4 8PX
08 Feb 2007 288a New director appointed
08 Feb 2007 288a New secretary appointed
01 Feb 2007 288b Director resigned
01 Feb 2007 288b Secretary resigned
30 Jan 2007 NEWINC Incorporation