- Company Overview for PERTHSHIRE PALLETS & RECYCLING LTD. (SC347011)
- Filing history for PERTHSHIRE PALLETS & RECYCLING LTD. (SC347011)
- People for PERTHSHIRE PALLETS & RECYCLING LTD. (SC347011)
- Insolvency for PERTHSHIRE PALLETS & RECYCLING LTD. (SC347011)
- More for PERTHSHIRE PALLETS & RECYCLING LTD. (SC347011)
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) |
---|---|---|---|
12 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2018 | O/C EARLY DISS | Order of court for early dissolution | |
15 Sep 2016 | AD01 | Registered office address changed from 76 Port Street 2nd Floor Stirling FK8 2LP to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirlingshire FK8 3LE on 15 September 2016 | |
15 Sep 2016 | CO4.2(Scot) | Court order notice of winding up | |
15 Sep 2016 | 4.2(Scot) | Notice of winding up order | |
24 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 May 2015 | AP01 | Appointment of Mr Alexander William John Crane as a director on 14 August 2014 | |
20 May 2015 | TM01 | Termination of appointment of William John Crane as a director on 14 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
08 May 2014 | TM01 | Termination of appointment of Wendy Crane as a director | |
08 May 2014 | TM01 | Termination of appointment of Alexander Crane as a director | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AP01 | Appointment of Alexander William John Crane as a director | |
19 Jun 2012 | AD01 | Registered office address changed from 6B Pitt Terrace Stirling Stirling Scotland on 19 June 2012 | |
23 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
23 Sep 2011 | TM02 | Termination of appointment of Peter Trainer Company Secretaries Ltd as a secretary |