Advanced company searchLink opens in new window

VIGO CLEANING SERVICES LIMITED

Company number SC424295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
12 Jul 2017 AD01 Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 July 2017
07 Jul 2017 CO4.2(Scot) Court order notice of winding up
07 Jul 2017 4.2(Scot) Notice of winding up order
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
19 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
15 Aug 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
15 Aug 2012 AP01 Appointment of Ralph Richardson as a director
24 May 2012 TM01 Termination of appointment of Stephen Mabbott as a director
17 May 2012 NEWINC Incorporation