Advanced company searchLink opens in new window

CORINTHIAN FOODS LIMITED

Company number SC388582

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)
17 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2013 4.26(Scot) Return of final meeting of voluntary winding up
17 Sep 2013 LIQ MISC INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
25 Apr 2013 AA Total exemption small company accounts made up to 10 November 2012
23 Apr 2013 AA01 Previous accounting period shortened from 30 November 2012 to 10 November 2012
30 Nov 2012 AD01 Registered office address changed from First Floor, Kintyre House 205 West George Street Glasgow G2 2LW on 30 November 2012
21 Nov 2012 TM01 Termination of appointment of Mark Christian David Swanwick as a director on 9 November 2012
21 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-09
27 Sep 2012 AD01 Registered office address changed from Sutherland House 149 st. Vincent Street Glasgow G2 5NW United Kingdom on 27 September 2012
03 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1,846.06
06 Dec 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
23 Dec 2010 MA Memorandum and Articles of Association
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,545.60
15 Dec 2010 SH02 Sub-division of shares on 17 November 2010
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2010 SH08 Change of share class name or designation
10 Nov 2010 NEWINC Incorporation