Advanced company searchLink opens in new window

CHANDLER BARS LTD.

Company number SC384770

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 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 TM02 Termination of appointment of Clifford Chandler as a secretary
21 Feb 2011 TM01 Termination of appointment of Clifford Chandler as a director
27 Sep 2010 AP01 Appointment of Clifford Anthony Chandler as a director
27 Sep 2010 AP01 Appointment of Craig Derek Chandler as a director
27 Sep 2010 AD01 Registered office address changed from 7 the Square Torphicen Bathgate West Lothian EH48 4LY on 27 September 2010
24 Sep 2010 AP03 Appointment of Clifford Anthony Chandler as a secretary
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 15 September 2010
  • GBP 1
24 Sep 2010 AD01 Registered office address changed from 7 the Square Torphicen Bathgate West Lothian EH48 4LY on 24 September 2010
22 Sep 2010 AD01 Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 22 September 2010
21 Sep 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
21 Sep 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
17 Sep 2010 CERTNM Company name changed strathbridge LIMITED\certificate issued on 17/09/10
  • CONNOT ‐ Change of name notice
17 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16
03 Sep 2010 NEWINC Incorporation