Advanced company searchLink opens in new window

NETRON LIMITED

Company number SC271723

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
30 May 2018 AA Micro company accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with no updates
11 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
11 Aug 2016 CH01 Director's details changed for Clive Culkin on 24 January 2014
11 Aug 2016 CH01 Director's details changed for Natalie Haetzman on 24 January 2014
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
12 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
12 Dec 2014 AD01 Registered office address changed from C/O Alan Ritchie 27 Hope Street Lanark ML11 7NE to C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE on 12 December 2014
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
26 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
08 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
04 Oct 2011 CH01 Director's details changed for Natalie Haetzman on 9 September 2011
04 Oct 2011 CH01 Director's details changed for Clive Culkin on 9 September 2011
04 Oct 2011 CH03 Secretary's details changed for Clive Culkin on 4 October 2011
04 Oct 2011 AD01 Registered office address changed from 3 Bertram Avenue Carnwath Lanark ML11 8TB on 4 October 2011
12 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders