- Company Overview for C.C. MAINTENANCE LTD (SC578006)
- Filing history for C.C. MAINTENANCE LTD (SC578006)
- People for C.C. MAINTENANCE LTD (SC578006)
- More for C.C. MAINTENANCE LTD (SC578006)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2019 | DS01 | Application to strike the company off the register | |
19 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
18 Jan 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 4 October 2017 | |
18 Jan 2018 | PSC01 | Notification of Colin Campbell as a person with significant control on 4 October 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from 90 Alexander Mcleod Place Fallin Stirling FK7 7HP Scotland to 20 Murrayshall Road Stirling FK7 0HF on 18 January 2018 | |
04 Oct 2017 | AP01 | Appointment of Mr Colin Campbell as a director on 4 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 90 Alexander Mcleod Place Fallin Stirling FK7 7HP on 4 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 4 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Cosec Limited as a director on 4 October 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Cosec Limited as a secretary on 4 October 2017 | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|