- Company Overview for CARPET BOUND LIMITED (SC492503)
- Filing history for CARPET BOUND LIMITED (SC492503)
- People for CARPET BOUND LIMITED (SC492503)
- More for CARPET BOUND LIMITED (SC492503)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2016 | AD01 | Registered office address changed from 89 Portman Street Kinning Park Glasgow G41 1EJ Scotland to 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 30 September 2016 | |
13 Feb 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-13
|
|
01 Dec 2015 | TM01 | Termination of appointment of Alan Fay as a director on 1 December 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Peter Hanlon as a director on 27 November 2015 | |
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|