- Company Overview for CARDIFF BROTHERS LIMITED (SC064294)
- Filing history for CARDIFF BROTHERS LIMITED (SC064294)
- People for CARDIFF BROTHERS LIMITED (SC064294)
- Charges for CARDIFF BROTHERS LIMITED (SC064294)
- Insolvency for CARDIFF BROTHERS LIMITED (SC064294)
- More for CARDIFF BROTHERS LIMITED (SC064294)
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) |
---|---|---|---|
02 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
12 Feb 2013 | LIQ MISC OC | Court order insolvency:court order and form 4.9 scot to replace the liquidator | |
07 Oct 2011 | CO4.2(Scot) | Court order notice of winding up | |
07 Oct 2011 | 4.2(Scot) | Notice of winding up order | |
07 Oct 2011 | AD01 | Registered office address changed from 3 Deerdykes Road Westfield Industrial Estate Cumbernauld North Lanarkshire G68 9HF Scotland on 7 October 2011 | |
15 Sep 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-19
|
|
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Dec 2009 | 466(Scot) | Alterations to floating charge 1 | |
05 Dec 2009 | 466(Scot) | Alterations to floating charge 5 | |
03 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
30 Sep 2009 | 363a | Return made up to 30/09/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Feb 2009 | 363a | Return made up to 30/09/08; full list of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from quay road rutherglen glasgow G73 | |
25 Feb 2009 | 288c | Director and secretary's change of particulars / douglas cardiff / 06/02/2009 | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
08 Nov 2007 | 419a(Scot) | Dec mort/charge * | |
05 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
12 Feb 2007 | 363a | Return made up to 30/09/06; full list of members |