- Company Overview for AJG COWIE LTD. (SC373346)
- Filing history for AJG COWIE LTD. (SC373346)
- People for AJG COWIE LTD. (SC373346)
- More for AJG COWIE LTD. (SC373346)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH01 | Director's details changed for Avril Mercer on 3 February 2016 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015
Statement of capital on 2015-02-13
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
29 Nov 2013 | AD01 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
05 Aug 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
07 Jun 2010 | AP01 | Appointment of Avril Mercer as a director | |
01 Mar 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
26 Feb 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
19 Feb 2010 | NEWINC | Incorporation |