- Company Overview for COLKY'S CARS LIMITED (SC400162)
- Filing history for COLKY'S CARS LIMITED (SC400162)
- People for COLKY'S CARS LIMITED (SC400162)
- More for COLKY'S CARS LIMITED (SC400162)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH01 | Director's details changed for Mr Stephen David Rose on 1 January 2014 | |
08 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
30 Jan 2014 | AD01 | Registered office address changed from 19 Millerhill Dalkeith Midlothian EH22 1RZ Scotland on 30 January 2014 | |
17 Dec 2013 | TM01 | Termination of appointment of Iain Colquhoun as a director | |
17 Dec 2013 | TM02 | Termination of appointment of Teri Burnett as a secretary | |
17 Dec 2013 | TM01 | Termination of appointment of Teri Burnett as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Stephen David Rose as a director | |
27 Aug 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
24 May 2011 | NEWINC | Incorporation |