- Company Overview for CRUCIBLE DEVELOPMENTS LIMITED (SC409371)
- Filing history for CRUCIBLE DEVELOPMENTS LIMITED (SC409371)
- People for CRUCIBLE DEVELOPMENTS LIMITED (SC409371)
- More for CRUCIBLE DEVELOPMENTS LIMITED (SC409371)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF Scotland to 6Th Floor 145 St Vincent Street Glasgow G2 5JF on 17 April 2015 | |
20 Jan 2015 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 20 January 2015 | |
20 Jan 2015 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary on 20 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 145 St. Vincent Street Glasgow G2 5JF on 20 January 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
09 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Feb 2014 | CERTNM |
Company name changed ashleigh retail LIMITED\certificate issued on 12/02/14
|
|
25 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
16 May 2013 | CH01 | Director's details changed for Mr Alexander Steel on 10 May 2013 | |
23 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Apr 2013 | AP04 | Appointment of D.W. Company Services Limited as a secretary | |
04 Apr 2013 | AD01 | Registered office address changed from Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013 | |
04 Apr 2013 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
19 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
23 Aug 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 March 2013 | |
10 Aug 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 |