- Company Overview for CREDENTIAL (PETERBOROUGH) LTD (SC338398)
- Filing history for CREDENTIAL (PETERBOROUGH) LTD (SC338398)
- People for CREDENTIAL (PETERBOROUGH) LTD (SC338398)
- Charges for CREDENTIAL (PETERBOROUGH) LTD (SC338398)
- Insolvency for CREDENTIAL (PETERBOROUGH) LTD (SC338398)
- More for CREDENTIAL (PETERBOROUGH) LTD (SC338398)
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) |
---|---|---|---|
25 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
05 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
05 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 7 March 2018 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
29 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr Ronald Barrie Clapham on 26 February 2014 | |
08 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
03 May 2012 | AD01 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
09 Jun 2011 | 466(Scot) | Alterations to floating charge 1 |