Advanced company searchLink opens in new window

ROWAN & BODEN FURNISHINGS LIMITED

Company number SC326527

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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