- Company Overview for CCL RESOURCING LIMITED (SC543585)
- Filing history for CCL RESOURCING LIMITED (SC543585)
- People for CCL RESOURCING LIMITED (SC543585)
- Charges for CCL RESOURCING LIMITED (SC543585)
- More for CCL RESOURCING LIMITED (SC543585)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | AD01 | Registered office address changed from 4 Holyrood Crescent Glasgow G20 6HJ Scotland to 307 the Exchange 307 West George Street Glasgow G2 4LF on 9 February 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
01 Jul 2017 | MR01 | Registration of charge SC5435850001, created on 29 June 2017 | |
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | TM01 | Termination of appointment of Amanda Rose Mccutcheon as a director on 25 May 2017 | |
25 May 2017 | AP01 | Appointment of Steven Mccutcheon as a director on 25 May 2017 | |
24 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-24
|