- Company Overview for CARAVAN SERVICE CENTRE LTD. (SC412066)
- Filing history for CARAVAN SERVICE CENTRE LTD. (SC412066)
- People for CARAVAN SERVICE CENTRE LTD. (SC412066)
- More for CARAVAN SERVICE CENTRE LTD. (SC412066)
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) |
---|---|---|---|
18 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2013 | TM01 | Termination of appointment of Bruce Mcleish as a director | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Feb 2013 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2013-02-06
|
|
06 Feb 2013 | AD01 | Registered office address changed from 8 Torridon Road Broughty Ferry Dundee DD5 3JG United Kingdom on 6 February 2013 | |
17 Jan 2012 | AP01 | Appointment of Bruce Mcleish as a director | |
04 Jan 2012 | AP01 | Appointment of David Barclay Glen as a director | |
04 Jan 2012 | AP03 | Appointment of David Barclay Glen as a secretary | |
02 Dec 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
02 Dec 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
25 Nov 2011 | NEWINC | Incorporation |