- Company Overview for GARCAR ENGINEERING LTD (SC527164)
- Filing history for GARCAR ENGINEERING LTD (SC527164)
- People for GARCAR ENGINEERING LTD (SC527164)
- More for GARCAR ENGINEERING LTD (SC527164)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
20 Feb 2016 | AP01 | Appointment of Mr Gary Robert Carr as a director on 20 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 17 February 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|