- Company Overview for ARBROATH LAUNDRY SERVICES LIMITED (SC329097)
- Filing history for ARBROATH LAUNDRY SERVICES LIMITED (SC329097)
- People for ARBROATH LAUNDRY SERVICES LIMITED (SC329097)
- Insolvency for ARBROATH LAUNDRY SERVICES LIMITED (SC329097)
- More for ARBROATH LAUNDRY SERVICES LIMITED (SC329097)
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) |
---|---|---|---|
08 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Jul 2011 | AD01 | Registered office address changed from 289 Bath Street Glasgow G2 4LP Scotland on 28 July 2011 | |
22 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
22 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
13 Apr 2011 | TM01 | Termination of appointment of Andrew Drummond as a director | |
13 Apr 2011 | TM02 | Termination of appointment of John Mccabe as a secretary | |
01 Mar 2011 | AD01 | Registered office address changed from Unit 3, Edward Street Mill Forest Park Place Dundee DD1 5NT on 1 March 2011 | |
13 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 10 August 2009 with full list of shareholders | |
23 Apr 2009 | AA | Accounts made up to 31 May 2008 | |
01 Sep 2008 | 363a | Return made up to 10/08/08; full list of members | |
17 Jun 2008 | 288b | Appointment Terminated Director mark harris | |
17 Jun 2008 | 288b | Appointment Terminated Secretary andrew drummond | |
17 Jun 2008 | 288a | Secretary appointed john mccabe | |
17 Jun 2008 | 288a | Director appointed andrew page drummond | |
11 Oct 2007 | 225 | Accounting reference date shortened from 31/08/08 to 31/05/08 | |
10 Aug 2007 | NEWINC | Incorporation |