- Company Overview for RUSSELL CANVASSING LIMITED (SC340959)
- Filing history for RUSSELL CANVASSING LIMITED (SC340959)
- People for RUSSELL CANVASSING LIMITED (SC340959)
- More for RUSSELL CANVASSING LIMITED (SC340959)
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) |
---|---|---|---|
01 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2013 | TM01 | Termination of appointment of Edward Mcorry Russell as a director on 5 March 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 5 March 2013 | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
11 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
|
|
11 Feb 2013 | AP01 | Appointment of Mr Edward Mcorry Russell as a director on 1 February 2013 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Aug 2011 | AP03 | Appointment of Mr Gary Russell as a secretary | |
04 Aug 2011 | TM02 | Termination of appointment of Lesley Russell as a secretary | |
13 Jun 2011 | AD01 | Registered office address changed from Suite 29, Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 | |
11 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Gary Russell on 8 April 2010 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Jul 2009 | 363a | Return made up to 08/04/09; full list of members | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from west of scotland depot cameron street coatbridge north lanarkshire ML5 2EJ | |
30 Apr 2008 | 288a | Director appointed gary russell | |
23 Apr 2008 | 88(2) | Ad 08/04/08\gbp si 1@1=1\gbp ic 1/2\ | |
23 Apr 2008 | 288a | Secretary appointed lesley anne russell |