- Company Overview for KINTORE AUTOBODY & RESTORATION CENTRE LTD. (SC381634)
- Filing history for KINTORE AUTOBODY & RESTORATION CENTRE LTD. (SC381634)
- People for KINTORE AUTOBODY & RESTORATION CENTRE LTD. (SC381634)
- Insolvency for KINTORE AUTOBODY & RESTORATION CENTRE LTD. (SC381634)
- More for KINTORE AUTOBODY & RESTORATION CENTRE LTD. (SC381634)
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) |
---|---|---|---|
10 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2019 | 4.17(Scot) | Notice of final meeting of creditors | |
23 Jun 2017 | AD01 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 June 2017 | |
23 May 2017 | CO4.2(Scot) | Court order notice of winding up | |
23 May 2017 | 4.2(Scot) | Notice of winding up order | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
16 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
09 Jun 2011 | AP01 | Appointment of Mrs Caroline Rough as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Brian Whyte as a director | |
17 Aug 2010 | AP01 | Appointment of Brian Alexander Whyte as a director | |
08 Jul 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
08 Jul 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
07 Jul 2010 | NEWINC | Incorporation |