- Company Overview for B L FACTORING SERVICES LIMITED (SC186423)
- Filing history for B L FACTORING SERVICES LIMITED (SC186423)
- People for B L FACTORING SERVICES LIMITED (SC186423)
- More for B L FACTORING SERVICES LIMITED (SC186423)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AD02 | Register inspection address has been changed from 65 Greendyke Street Glasgow G1 5PX Scotland to Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD | |
01 Jul 2016 | CH04 | Secretary's details changed for Grant & Wilson Limited on 1 July 2016 | |
05 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 65 Greendyke Street Glasgow G1 5PX to Midholm Suite 3 2 Hillview Drive Clarkston Glasgow G76 7JD on 3 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
18 Jun 2013 | AD02 | Register inspection address has been changed from Castle Office Castle Farm Kintore Inverurie Aberdeenshire AB51 0XR | |
16 Jan 2013 | AP04 | Appointment of Grant & Wilson Limited as a secretary | |
16 Jan 2013 | AP01 | Appointment of Mrs Catriona Anne Crichton as a director | |
16 Jan 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
16 Jan 2013 | TM02 | Termination of appointment of Lesley Chauvin as a secretary | |
16 Jan 2013 | TM01 | Termination of appointment of Albert Lyon as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Lesley Chauvin as a director | |
16 Jan 2013 | AD01 | Registered office address changed from Castle Farm Office Castle Farm Kintore Inverurie AB51 0XR on 16 January 2013 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |