- Company Overview for RENFREW CAR BREAKERS LTD (SC516658)
- Filing history for RENFREW CAR BREAKERS LTD (SC516658)
- People for RENFREW CAR BREAKERS LTD (SC516658)
- More for RENFREW CAR BREAKERS LTD (SC516658)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2022 | DS01 | Application to strike the company off the register | |
13 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
14 Jan 2021 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ on 14 January 2021 | |
30 Dec 2020 | PSC02 | Notification of Clyde Metal Recycling Ltd. as a person with significant control on 24 December 2020 | |
30 Dec 2020 | PSC07 | Cessation of Barry Tonner as a person with significant control on 24 December 2020 | |
30 Dec 2020 | TM01 | Termination of appointment of Barry Tonner as a director on 24 December 2020 | |
30 Dec 2020 | AP01 | Appointment of Mr David Coombes as a director on 24 December 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 | |
22 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
21 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31 December 2016 | |
27 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
27 Feb 2020 | DS02 | Withdraw the company strike off application | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2020 | DS01 | Application to strike the company off the register | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 28 August 2018 with no updates |