Advanced company searchLink opens in new window

GLASGOW STEEL FIXERS LTD

Company number SC353602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2017 O/C EARLY DISS Order of court for early dissolution
23 Jul 2015 AD01 Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O Bc Nimmo 191 West George Street Glasgow G2 2LJ on 23 July 2015
20 Jul 2015 CO4.2(Scot) Court order notice of winding up
20 Jul 2015 4.2(Scot) Notice of winding up order
16 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
17 May 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Apr 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Carol Ann Cochrane on 1 October 2009
27 Jan 2009 288a Director appointed carol cochrane
16 Jan 2009 288b Appointment terminated director yomtov jacobs
16 Jan 2009 NEWINC Incorporation