- Company Overview for STEPHEN FERRIER & SONS SPECIALISED BAKERY LIMITED (SC350574)
- Filing history for STEPHEN FERRIER & SONS SPECIALISED BAKERY LIMITED (SC350574)
- People for STEPHEN FERRIER & SONS SPECIALISED BAKERY LIMITED (SC350574)
- Charges for STEPHEN FERRIER & SONS SPECIALISED BAKERY LIMITED (SC350574)
- Insolvency for STEPHEN FERRIER & SONS SPECIALISED BAKERY LIMITED (SC350574)
- More for STEPHEN FERRIER & SONS SPECIALISED BAKERY LIMITED (SC350574)
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) |
---|---|---|---|
24 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | 2.21B(Scot) | Notice of automatic end of Administration | |
11 Mar 2011 | 2.20B(Scot) | Administrator's progress report | |
23 Feb 2011 | AD01 | Registered office address changed from 2-4 Blythswood Square Glasgow G2 4AD on 23 February 2011 | |
09 Dec 2010 | 2.22B(Scot) | Notice of extension of period of Administration | |
08 Jul 2010 | 2.20B(Scot) | Administrator's progress report | |
16 Mar 2010 | 2.16B(Scot) | Statement of administrator's proposal | |
08 Jan 2010 | 2.11B(Scot) | Appointment of an administrator | |
05 Jan 2010 | AD01 | Registered office address changed from 104 New Sneddon Street Paisley PA3 2BD United Kingdom on 5 January 2010 | |
16 May 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
22 Jan 2009 | 288b | Appointment Terminated Director darren ferrier | |
29 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2008 | NEWINC | Incorporation |