Advanced company searchLink opens in new window

COLLECASTELLO LIMITED

Company number SC441170

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)
25 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2015 O/C EARLY DISS Order of court for early dissolution
30 Jun 2014 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 June 2014
30 Jun 2014 CO4.2(Scot) Court order notice of winding up
30 Jun 2014 4.2(Scot) Notice of winding up order
02 Jun 2014 4.9(Scot) Appointment of a provisional liquidator
31 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 January 2014
23 Jan 2014 TM01 Termination of appointment of Massimo Lilli as a director
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 31/01/2014.
21 Mar 2013 AP03 Appointment of Mr Dino Dalsasso as a secretary
31 Jan 2013 AP01 Appointment of Mr Ayhan Ates as a director
31 Jan 2013 AP01 Appointment of Mr Massimo Lilli as a director
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
29 Jan 2013 TM01 Termination of appointment of Stephen Mabbott as a director
29 Jan 2013 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Jan 2013 NEWINC Incorporation