- Company Overview for CENTRUM OFFICES LIMITED (SC208366)
- Filing history for CENTRUM OFFICES LIMITED (SC208366)
- People for CENTRUM OFFICES LIMITED (SC208366)
- Charges for CENTRUM OFFICES LIMITED (SC208366)
- Insolvency for CENTRUM OFFICES LIMITED (SC208366)
- More for CENTRUM OFFICES LIMITED (SC208366)
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 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2011 | O/C EARLY DISS | Order of court for early dissolution | |
20 Apr 2011 | 4.2(Scot) | Notice of winding up order | |
20 Apr 2011 | CO4.2(Scot) | Court order notice of winding up | |
24 Mar 2011 | AD01 | Registered office address changed from The Centrum Building 38 Queen Street Glasgow Strathclyde G1 3DX on 24 March 2011 | |
05 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2010 | AR01 |
Annual return made up to 16 June 2010 with full list of shareholders
Statement of capital on 2010-08-26
|
|
26 Aug 2010 | CH01 | Director's details changed for Neville Stuart Brown on 1 June 2010 | |
28 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2009 | 363a | Return made up to 16/06/09; full list of members | |
10 Aug 2009 | 288c | Director's Change of Particulars / neville brown / 10/08/2009 / HouseName/Number was: , now: barony coach house; Street was: barony house wadingburn road, now: wadingburn road | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Jul 2008 | 363a | Return made up to 16/06/08; full list of members | |
10 Jul 2008 | 288c | Director's Change of Particulars / neville brown / 01/12/2007 / HouseName/Number was: , now: barony coach house; Street was: barony house wadingburn road, now: wadingburn road | |
08 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Jul 2007 | 363a | Return made up to 16/06/07; full list of members | |
19 Jul 2007 | 288b | Secretary resigned | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
30 Jan 2007 | 287 | Registered office changed on 30/01/07 from: barony house wadingburn road lasswade EH18 1HR | |
03 Oct 2006 | 363a | Return made up to 16/06/06; full list of members | |
09 Aug 2006 | COLIQ | Deferment of dissolution (voluntary) |