- Company Overview for CENTRAL BLASTING & PAINTING INTERNATIONAL LIMITED (SC363222)
- Filing history for CENTRAL BLASTING & PAINTING INTERNATIONAL LIMITED (SC363222)
- People for CENTRAL BLASTING & PAINTING INTERNATIONAL LIMITED (SC363222)
- Charges for CENTRAL BLASTING & PAINTING INTERNATIONAL LIMITED (SC363222)
- More for CENTRAL BLASTING & PAINTING INTERNATIONAL LIMITED (SC363222)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | TM01 | Termination of appointment of Blair Craig as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Blair Craig as a director | |
31 Jan 2014 | AP01 | Appointment of Mr Blair Thomas Craig as a director | |
09 Jan 2014 | MR04 | Satisfaction of charge 3632220001 in full | |
17 Dec 2013 | MR01 | Registration of charge 3632220002 | |
17 Sep 2013 | MR01 | Registration of charge 3632220001 | |
13 Sep 2013 | AP01 | Appointment of Mr Blair Thomas Craig as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
11 Jul 2013 | AP01 | Appointment of Mrs Donna Beck as a director | |
11 Jul 2013 | AD01 | Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 11 July 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Blair Craig as a director | |
22 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
23 May 2012 | AP03 | Appointment of Mrs Donna Beck as a secretary | |
23 May 2012 | TM02 | Termination of appointment of John Cooper as a secretary | |
02 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
02 Sep 2011 | AD01 | Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 2 September 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 1 September 2011 | |
05 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
30 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Blair Thomas Craig on 29 July 2010 |