- Company Overview for DOWNBURN LIMITED (SC332151)
- Filing history for DOWNBURN LIMITED (SC332151)
- People for DOWNBURN LIMITED (SC332151)
- More for DOWNBURN LIMITED (SC332151)
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 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Anthony Mcmanus on 30 September 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 May 2012 | AD01 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 10 October 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
18 Nov 2009 | CH04 | Secretary's details changed for Richard Beattie Management Limited on 2 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Anthony Mcmanus on 2 October 2009 | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
05 Nov 2007 | 288a | New director appointed | |
05 Nov 2007 | 288a | New secretary appointed | |
31 Oct 2007 | 288b | Director resigned | |
31 Oct 2007 | 288b | Secretary resigned | |
31 Oct 2007 | 287 | Registered office changed on 31/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU | |
31 Oct 2007 | RESOLUTIONS |
Resolutions
|