- Company Overview for THE CROMFORD CANAL PROPERTY COMPANY LIMITED (SC319494)
- Filing history for THE CROMFORD CANAL PROPERTY COMPANY LIMITED (SC319494)
- People for THE CROMFORD CANAL PROPERTY COMPANY LIMITED (SC319494)
- Charges for THE CROMFORD CANAL PROPERTY COMPANY LIMITED (SC319494)
- More for THE CROMFORD CANAL PROPERTY COMPANY LIMITED (SC319494)
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 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2015 | DS01 | Application to strike the company off the register | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 3 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 28 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
24 May 2011 | TM01 | Termination of appointment of Norma Bagen as a director | |
12 Jan 2011 | AR01 | Annual return made up to 26 March 2010 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 856 Pollokshaws Road Strathbun Glasgow G41 2BQ on 31 August 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2010 | AP01 | Appointment of Tribhavan Oswal as a director | |
13 Jan 2010 | TM02 | Termination of appointment of Norma Bagen as a secretary | |
13 Jan 2010 | TM01 | Termination of appointment of Les Mcmurtrie as a director | |
13 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 26 March 2007
|
|
07 Aug 2009 | 363a | Return made up to 26/03/09; full list of members |