- Company Overview for HD CAULFIELD LIMITED (SC369288)
- Filing history for HD CAULFIELD LIMITED (SC369288)
- People for HD CAULFIELD LIMITED (SC369288)
- Charges for HD CAULFIELD LIMITED (SC369288)
- Insolvency for HD CAULFIELD LIMITED (SC369288)
- More for HD CAULFIELD LIMITED (SC369288)
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) |
---|---|---|---|
22 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
01 Jul 2016 | AD01 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 1 July 2016 | |
01 Jun 2016 | CO4.2(Scot) | Court order notice of winding up | |
01 Jun 2016 | 4.2(Scot) | Notice of winding up order | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
12 Oct 2013 | MR01 | Registration of charge 3692880003 | |
08 Mar 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
03 Jan 2013 | 466(Scot) | Alterations to floating charge 2 | |
20 Dec 2012 | 466(Scot) | Alterations to floating charge 1 | |
12 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
28 May 2012 | SH01 |
Statement of capital following an allotment of shares on 15 May 2012
|
|
12 May 2012 | AD01 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Aug 2011 | AA01 | Current accounting period shortened from 30 November 2010 to 31 May 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
10 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
11 Dec 2009 | AP01 | Appointment of William Donald Bell as a director | |
11 Dec 2009 | AD01 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 11 December 2009 |