- Company Overview for CLYDE VALLEY FOOD COMPANY LTD (SC454687)
- Filing history for CLYDE VALLEY FOOD COMPANY LTD (SC454687)
- People for CLYDE VALLEY FOOD COMPANY LTD (SC454687)
- Insolvency for CLYDE VALLEY FOOD COMPANY LTD (SC454687)
- More for CLYDE VALLEY FOOD COMPANY LTD (SC454687)
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) |
---|---|---|---|
28 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
25 Jul 2017 | AD01 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 July 2017 | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | CERTNM |
Company name changed hamilton fine foods LIMITED\certificate issued on 10/10/16
|
|
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of J & S Henderson (Butchers) Limited as a director on 1 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Feb 2015 | CH03 | Secretary's details changed for Andrew John Henderson on 1 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 Sep 2013 | TM01 | Termination of appointment of John Henderson as a director | |
04 Sep 2013 | AP01 | Appointment of Mr Andrew Henderson as a director | |
17 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-17
|