- Company Overview for PETER CRAIG (MANUFACTURING ) LIMITED (SC473292)
- Filing history for PETER CRAIG (MANUFACTURING ) LIMITED (SC473292)
- People for PETER CRAIG (MANUFACTURING ) LIMITED (SC473292)
- More for PETER CRAIG (MANUFACTURING ) LIMITED (SC473292)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
27 Jul 2016 | CH01 | Director's details changed for Douglas Robert Slight on 1 March 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Unit 1a Wallyford Industrial Estate Wallyford East Lothian EH21 8QJ to Unit 1B Wallyford Industrial Estate Wallyford Musselburgh Midlothian EH21 8QJ on 27 July 2016 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|