- Company Overview for BAILLIE BOARDING KENNELS LTD (SC476878)
- Filing history for BAILLIE BOARDING KENNELS LTD (SC476878)
- People for BAILLIE BOARDING KENNELS LTD (SC476878)
- More for BAILLIE BOARDING KENNELS LTD (SC476878)
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) |
---|---|---|---|
21 Dec 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 May 2018 | |
21 Dec 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2018 | AD01 | Registered office address changed from 7 Blairmuckhill Road Harthill Shotts North Lanarkshire ML7 5TS to Suite 3 Redtree Business Suites 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 9 October 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
22 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
06 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|