- Company Overview for ROWAN & BODEN FURNISHINGS LIMITED (SC326527)
- Filing history for ROWAN & BODEN FURNISHINGS LIMITED (SC326527)
- People for ROWAN & BODEN FURNISHINGS LIMITED (SC326527)
- Charges for ROWAN & BODEN FURNISHINGS LIMITED (SC326527)
- Insolvency for ROWAN & BODEN FURNISHINGS LIMITED (SC326527)
- More for ROWAN & BODEN FURNISHINGS LIMITED (SC326527)
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) |
---|---|---|---|
13 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
20 Jan 2010 | CO4.2(Scot) | Court order notice of winding up | |
20 Jan 2010 | 4.2(Scot) | Notice of winding up order | |
17 Dec 2009 | AD01 | Registered office address changed from Standard Buildings 4th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 17 December 2009 | |
25 Nov 2009 | 4.9(Scot) | Appointment of a provisional liquidator | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
18 Mar 2008 | 288a | Director appointed jill walker | |
13 Mar 2008 | 225 | Curr ext from 30/06/2008 to 30/11/2008 | |
05 Mar 2008 | 88(2) | Ad 18/02/08 gbp si 9999@1=9999 gbp ic 1/10000 | |
05 Mar 2008 | 123 | Nc inc already adjusted 18/02/08 | |
05 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
20 Dec 2007 | CERTNM | Company name changed exchangelaw (434) LIMITED\certificate issued on 20/12/07 | |
13 Dec 2007 | 288a | New secretary appointed;new director appointed | |
05 Dec 2007 | 288b | Secretary resigned | |
05 Dec 2007 | 288b | Director resigned | |
05 Dec 2007 | 288a | New director appointed | |
28 Jun 2007 | NEWINC | Incorporation |