- Company Overview for COUNTRY MILE GARAGE LTD (SC422048)
- Filing history for COUNTRY MILE GARAGE LTD (SC422048)
- People for COUNTRY MILE GARAGE LTD (SC422048)
- More for COUNTRY MILE GARAGE LTD (SC422048)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2015 | DS01 | Application to strike the company off the register | |
27 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
26 May 2014 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland | |
17 Mar 2014 | AD01 | Registered office address changed from 15 15 Gladstone Place Stirling FK8 2NX Scotland on 17 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 17 March 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
05 Nov 2012 | TM01 | Termination of appointment of Andrew Jenkins as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Alice Jaggard as a director | |
22 May 2012 | AD03 | Register(s) moved to registered inspection location | |
22 May 2012 | AD02 | Register inspection address has been changed | |
17 Apr 2012 | NEWINC | Incorporation |