Advanced company searchLink opens in new window

CONNIE'S CLOSET LTD.

Company number SC355411

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
12 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
10 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
31 Mar 2014 AD01 Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH Scotland on 31 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
07 Jan 2013 AP01 Appointment of Mrs Patricia Jackson as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
31 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
26 Nov 2010 AP03 Appointment of Patricia Jackson as a secretary
26 Nov 2010 TM02 Termination of appointment of Bryan Jackson as a secretary
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
25 Feb 2010 AD01 Registered office address changed from 79 Carlton Place Glasgow G5 9TH on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Shona Snowie on 24 February 2010
09 Mar 2009 88(2) Ad 20/02/09\gbp si 1@1=1\gbp ic 1/2\