Advanced company searchLink opens in new window

BASENAIL LIMITED

Company number SC029485

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
14 Sep 2015 OC-DV Order of court - dissolution void
19 May 2000 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2000 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 1999 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 1999 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 1999 652a Application for striking-off
21 Apr 1999 287 Registered office changed on 21/04/99 from: 37 stirling road kilsyth glasgow G65 0HZ
21 Apr 1999 288a New secretary appointed
21 Apr 1999 288a New director appointed
18 Mar 1999 288b Secretary resigned
18 Mar 1999 288b Director resigned
18 Mar 1999 288b Director resigned
18 Mar 1999 288b Director resigned
13 Jan 1999 CERTNM Company name changed nicholson (site investigation) l imited\certificate issued on 14/01/99
04 Nov 1998 363a Return made up to 19/10/98; full list of members
04 Nov 1998 288a New secretary appointed
28 Oct 1998 AA Full accounts made up to 24 December 1997
18 Feb 1998 419a(Scot) Dec mort/charge *
23 Jan 1998 419a(Scot) Dec mort/charge *
21 Jan 1998 288a New director appointed
21 Jan 1998 288a New director appointed
29 Dec 1997 288b Secretary resigned