- Company Overview for BLANTYRE CELTIC 2010 LIMITED (SC427545)
- Filing history for BLANTYRE CELTIC 2010 LIMITED (SC427545)
- People for BLANTYRE CELTIC 2010 LIMITED (SC427545)
- More for BLANTYRE CELTIC 2010 LIMITED (SC427545)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
13 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O Charles Boyle 21 Mote Hill Hamilton South Lanarkshire ML3 6EA to 25a Bairds Cresent Allanshaw Industrail Estate Ham Bairds Crescent Allanshaw Industrial Estate Hamilton Lanarkshire ML3 9FD on 15 October 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | AP01 | Appointment of Mr Joseph Murphy as a director on 28 July 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
03 Jul 2012 | NEWINC |
Incorporation
|