Advanced company searchLink opens in new window

CARFIN NURSERY GARDEN CENTRE & LANDSCAPE SERVICES LIMITED

Company number SC397084

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 5 April 2016 no member list
30 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jul 2015 TM01 Termination of appointment of Jacqueline Joyce Mitchell as a director on 22 July 2015
07 Apr 2015 AR01 Annual return made up to 5 April 2015 no member list
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 5 April 2014 no member list
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Jun 2013 AD01 Registered office address changed from Bristol & West House, 82 Union Street Glasgow G1 3QS on 6 June 2013
30 Apr 2013 AR01 Annual return made up to 5 April 2013 no member list
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 TM01 Termination of appointment of Morag Sinclair as a director
15 Aug 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 5 April 2012 no member list
17 Apr 2012 TM01 Termination of appointment of John Urquhart as a director
05 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted