Advanced company searchLink opens in new window

THE ENAMEL BOX COMPANY LIMITED

Company number SC124790

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
23 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
13 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
23 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
31 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
13 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Samuel Porteous Forrest on 29 April 2013
13 Jun 2013 CH01 Director's details changed for Mrs Janet Agnes Forrest on 29 April 2013
13 Jun 2013 CH03 Secretary's details changed for Samuel Porteous Forrest on 29 April 2013
01 May 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Apr 2013 CERTNM Company name changed jerry LIMITED\certificate issued on 26/04/13
  • CONNOT ‐
26 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-16
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders