- Company Overview for WATSON'S GARAGE (TARVES) LIMITED (SC319696)
- Filing history for WATSON'S GARAGE (TARVES) LIMITED (SC319696)
- People for WATSON'S GARAGE (TARVES) LIMITED (SC319696)
- Charges for WATSON'S GARAGE (TARVES) LIMITED (SC319696)
- More for WATSON'S GARAGE (TARVES) LIMITED (SC319696)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2015 | DS01 | Application to strike the company off the register | |
09 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH03 | Secretary's details changed for Mrs Iris Stein on 1 March 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mrs Iris Stein on 1 March 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Alexander Stein on 1 March 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street, Aberdeen Aberdeenshire AB11 6DY on 24 April 2014 | |
09 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Alexander Stein on 20 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mrs Iris Stein on 20 March 2010 | |
06 Apr 2010 | CH03 | Secretary's details changed for Mrs Iris Stein on 20 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
23 Apr 2009 | 88(2) | Ad 21/03/09\gbp si 1@1=1\gbp ic 1/2\ |