Advanced company searchLink opens in new window

HALLAM FOE DISTRIBUTION LIMITED

Company number SC297548

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)
09 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
29 Apr 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
29 Apr 2014 AD01 Registered office address changed from Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP on 29 April 2014
28 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
02 Aug 2012 CO4.2(Scot) Court order notice of winding up
02 Aug 2012 4.2(Scot) Notice of winding up order
02 Aug 2012 AD01 Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 2 August 2012
20 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
04 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
26 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
09 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
08 Feb 2010 AA Total exemption full accounts made up to 30 June 2008
06 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2009 288c Director's change of particulars / anna duffield / 30/05/2009
20 Mar 2009 363a Return made up to 22/02/09; full list of members
16 Jun 2008 288c Director's change of particulars / zara berrie / 09/06/2008
02 Apr 2008 363a Return made up to 22/02/08; full list of members
27 Feb 2008 288c Director's change of particulars / zara berrie / 31/01/2008
30 Jan 2008 AA Accounts for a dormant company made up to 28 February 2007
30 Jan 2008 225 Accounting reference date extended from 28/02/08 to 30/06/08