- Company Overview for CRUDE FUNDAMENTALS LIMITED (SC446560)
- Filing history for CRUDE FUNDAMENTALS LIMITED (SC446560)
- People for CRUDE FUNDAMENTALS LIMITED (SC446560)
- Insolvency for CRUDE FUNDAMENTALS LIMITED (SC446560)
- More for CRUDE FUNDAMENTALS LIMITED (SC446560)
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) |
---|---|---|---|
18 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
28 Jun 2016 | AD01 | Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN on 28 June 2016 | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | TM01 | Termination of appointment of Robert Anthony Farrell as a director on 1 February 2015 | |
01 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
05 Aug 2013 | AP01 | Appointment of Mr Robert Anthony Farrell as a director | |
05 Apr 2013 | CERTNM |
Company name changed crude fundementals LIMITED\certificate issued on 05/04/13
|
|
02 Apr 2013 | NEWINC |
Incorporation
|