CARFIN NURSERY GARDEN CENTRE & LANDSCAPE SERVICES LIMITED
Company number SC397084
- Company Overview for CARFIN NURSERY GARDEN CENTRE & LANDSCAPE SERVICES LIMITED (SC397084)
- Filing history for CARFIN NURSERY GARDEN CENTRE & LANDSCAPE SERVICES LIMITED (SC397084)
- People for CARFIN NURSERY GARDEN CENTRE & LANDSCAPE SERVICES LIMITED (SC397084)
- More for CARFIN NURSERY GARDEN CENTRE & LANDSCAPE SERVICES LIMITED (SC397084)
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
|