Advanced company searchLink opens in new window

CREPERIE JACQUES LIMITED

Company number SC362093

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)
04 May 2013 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2013 O/C EARLY DISS Order of court for early dissolution
14 Jun 2012 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 14 June 2012
10 May 2012 CO4.2(Scot) Court order notice of winding up
10 May 2012 4.2(Scot) Notice of winding up order
20 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
16 Oct 2009 TM01 Termination of appointment of John Clark as a director
26 Aug 2009 88(2) Ad 02/07/09 gbp si 1@1=1 gbp ic 1/2
03 Jul 2009 288b Appointment Terminated Director innes richard miller
02 Jul 2009 288a Director appointed mr john cobban clark
02 Jul 2009 288a Director appointed mrs susan clark
02 Jul 2009 288b Appointment Terminated Secretary james and george collie
02 Jul 2009 NEWINC Incorporation