- Company Overview for CFE A FP GENERAL PARTNER LIMITED (SC355951)
- Filing history for CFE A FP GENERAL PARTNER LIMITED (SC355951)
- People for CFE A FP GENERAL PARTNER LIMITED (SC355951)
- More for CFE A FP GENERAL PARTNER LIMITED (SC355951)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2018 | DS01 | Application to strike the company off the register | |
22 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
22 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
22 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
22 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
19 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 | |
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
18 Mar 2013 | CH03 | Secretary's details changed for Mr David Arthur Russell on 1 September 2012 | |
18 Mar 2013 | CH01 | Director's details changed for Mr William Robert Nixon on 1 September 2012 | |
18 Mar 2013 | CH01 | Director's details changed for Mr Andrew Donald Craig on 1 September 2012 | |
18 Mar 2013 | CH01 | Director's details changed for Mr William Alexander Kennedy on 1 September 2012 | |
28 Sep 2012 | AD01 | Registered office address changed from Sutherland House 149 St Vincent Street Glasgow G2 5NW on 28 September 2012 | |
15 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |