- Company Overview for CORRIE BRICKLAYING LIMITED (SC485854)
- Filing history for CORRIE BRICKLAYING LIMITED (SC485854)
- People for CORRIE BRICKLAYING LIMITED (SC485854)
- Insolvency for CORRIE BRICKLAYING LIMITED (SC485854)
- More for CORRIE BRICKLAYING LIMITED (SC485854)
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) |
---|---|---|---|
05 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
04 May 2017 | AD01 | Registered office address changed from 36 South Broomage Avenue Larbert Stirlingshire FK5 3ED to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 4 May 2017 | |
04 May 2017 | CO4.2(Scot) | Court order notice of winding up | |
04 May 2017 | 4.2(Scot) | Notice of winding up order | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | AD01 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 36 South Broomage Avenue Larbert Stirlingshire FK5 3ED on 16 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | TM01 | Termination of appointment of Grant Patrick Keenan as a director on 30 May 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
04 Feb 2015 | AD01 | Registered office address changed from 1a Melville Terrace Stirling Stirlingshire FK8 2ND Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 4 February 2015 | |
03 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-03
|