- Company Overview for TOM COURTS QUALITY FOODS (LOCHGELLY) LIMITED (SC441933)
- Filing history for TOM COURTS QUALITY FOODS (LOCHGELLY) LIMITED (SC441933)
- People for TOM COURTS QUALITY FOODS (LOCHGELLY) LIMITED (SC441933)
- Charges for TOM COURTS QUALITY FOODS (LOCHGELLY) LIMITED (SC441933)
- More for TOM COURTS QUALITY FOODS (LOCHGELLY) LIMITED (SC441933)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2016 | DS01 | Application to strike the company off the register | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Mr Thomas Garrity Courts on 26 March 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Mrs Norah Barnett Courts on 26 March 2015 | |
26 Mar 2015 | CH03 | Secretary's details changed for Mrs Norah Barnett Courts on 26 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jun 2014 | MR01 | Registration of charge 4419330002 | |
07 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
29 Jan 2014 | MR01 | Registration of charge 4419330001 | |
22 May 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 January 2014 | |
04 Feb 2013 | NEWINC | Incorporation |