- Company Overview for JF CEILINGS (SCOTLAND) LIMITED (SC353282)
- Filing history for JF CEILINGS (SCOTLAND) LIMITED (SC353282)
- People for JF CEILINGS (SCOTLAND) LIMITED (SC353282)
- Insolvency for JF CEILINGS (SCOTLAND) LIMITED (SC353282)
- More for JF CEILINGS (SCOTLAND) LIMITED (SC353282)
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) |
---|---|---|---|
28 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
28 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
21 Mar 2012 | AD01 | Registered office address changed from Dalziel Road Tealing Dundee Tayside DD4 0RH on 21 March 2012 | |
09 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2011 | AR01 |
Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from 5 Brunel Road Dundee DD2 4TG on 15 July 2010 | |
01 Apr 2010 | CH01 | Director's details changed for James Young Wilson Fyffe on 2 October 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for James Young Wilson Fyffe on 13 January 2010 | |
20 Jan 2009 | 288a | Director appointed james young wilson fyffe | |
15 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2009 | 88(2) | Ad 12/01/09 gbp si 99@1=99 gbp ic 1/100 | |
15 Jan 2009 | 288b | Appointment Terminated Director stephen george mabbott | |
12 Jan 2009 | NEWINC | Incorporation |