- Company Overview for CITY FALKIRK LIMITED (SC416429)
- Filing history for CITY FALKIRK LIMITED (SC416429)
- People for CITY FALKIRK LIMITED (SC416429)
- Charges for CITY FALKIRK LIMITED (SC416429)
- More for CITY FALKIRK LIMITED (SC416429)
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) |
---|---|---|---|
14 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 07/02/2017 | |
02 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | MR01 | Registration of charge SC4164290006, created on 23 August 2017 | |
31 Aug 2017 | MR01 | Registration of charge SC4164290005, created on 23 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Nicholas Peter Lewis as a director on 17 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Steven Michael Kenee as a director on 17 August 2017 | |
10 Aug 2017 | MR01 | Registration of charge SC4164290004, created on 25 July 2017 | |
08 Feb 2017 | CS01 |
07/02/17 Statement of Capital gbp 193.73
|
|
02 Nov 2016 | AP01 | Appointment of Mr Nicholas Peter Lewis as a director on 3 October 2016 | |
28 Sep 2016 | AA | Accounts for a small company made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
13 Nov 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
07 Apr 2015 | AUD | Auditor's resignation | |
18 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
02 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
02 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 | |
15 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
08 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
19 Aug 2013 | AP01 | Appointment of Mr Steven Michael Kenee as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Nicholas Lewis as a director | |
18 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
27 May 2012 | AP03 | Appointment of Mr Keith Macnicol Liddle as a secretary | |
27 May 2012 | TM02 | Termination of appointment of Paul Smith as a secretary | |
15 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 |