Advanced company searchLink opens in new window

ATWJR CASPIAN LIMITED

Company number SC162176

Filter by category

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)
19 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2013 DS01 Application to strike the company off the register
05 Feb 2013 AP04 Appointment of Burness Paull & Williamsons Llp as a secretary on 30 January 2013
05 Feb 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary on 30 January 2013
30 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
10 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Jul 2012 CERTNM Company name changed nessco caspian LIMITED\certificate issued on 04/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-03
03 Jul 2012 AD01 Registered office address changed from Nessco House,Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 3 July 2012
02 Jul 2012 TM01 Termination of appointment of Jock Alistair Gardiner as a director on 26 June 2012
02 Jul 2012 TM01 Termination of appointment of Robert Gordon Forbes as a director on 26 June 2012
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Jun 2010 TM01 Termination of appointment of Austin Davidson as a director
19 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
11 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
21 Apr 2009 288a Secretary appointed paull & williamsons LLP
21 Apr 2009 288b Appointment Terminated Secretary paull & williamsons
04 Mar 2009 288c Director's Change of Particulars / thomas smith / 16/01/2009 / HouseName/Number was: , now: denwood lodge; Street was: gushetneuk, now: 11 east mains; Area was: 3 belvidere street, now: inchmarlo; Post Town was: aberdeen, now: banchory; Post Code was: AB25 2QS, now: AB31 4BG
27 Feb 2009 AA Accounts made up to 31 March 2008
19 Jan 2009 363a Return made up to 14/01/09; full list of members
23 Oct 2008 288c Secretary's Change of Particulars / paull & williamson solicitors / 20/10/2008 / HouseName/Number was: , now: union plaza,; Street was: investment house, now: (6TH floor); Area was: 6 union row, now: 1 union wynd; Region was: aberdeenshire, now:
13 Jun 2008 288a Director appointed robert gordon forbes