Advanced company searchLink opens in new window

STEEL CITY HEADPHONES LIMITED

Company number SC356081

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)
29 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2013 DS01 Application to strike the company off the register
05 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 300
26 Mar 2012 AR01 Annual return made up to 5 March 2011 with full list of shareholders
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mt Grahame James Ferguson on 5 March 2010
20 Sep 2010 CH01 Director's details changed for Mr Bryan Roseman on 5 March 2010
20 Sep 2010 AP03 Appointment of Mr Bryan Roseman as a secretary
20 Sep 2010 CH01 Director's details changed for Mr Neil Midgely on 5 March 2010
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 AD01 Registered office address changed from Flat G3 7 Mansionhouse Gardens Glasgow G41 3DP United Kingdom on 28 April 2010
05 Mar 2009 NEWINC Incorporation