Advanced company searchLink opens in new window

COMMUNITY DISPENSING SERVICES LIMITED

Company number SC306670

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2018 DS01 Application to strike the company off the register
12 Mar 2018 CH01 Director's details changed for Mr Dale Winchester on 12 March 2018
02 Nov 2017 AA Full accounts made up to 31 January 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
10 Oct 2017 PSC04 Change of details for Mrs Samantha Melrose as a person with significant control on 1 October 2016
03 Nov 2016 AA Full accounts made up to 31 January 2016
01 Nov 2016 CH01 Director's details changed for Mrs Samantha Melrose on 1 October 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
18 Oct 2016 AD01 Registered office address changed from Coleburn House Longmorn Elgin IV30 8SN Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 18 October 2016
05 Oct 2016 AD01 Registered office address changed from Whitehall House Yeaman Shore Dundee DD1 4BJ Scotland to Coleburn House Longmorn Elgin IV30 8SN on 5 October 2016
30 Sep 2016 AP04 Appointment of Thorntons Law Llp as a secretary on 2 September 2016
30 Sep 2016 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Whitehall House Yeaman Shore Dundee DD1 4BJ on 30 September 2016
30 Sep 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 September 2016
09 Nov 2015 AA Accounts for a small company made up to 31 January 2015
26 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 30
01 Dec 2014 AA Accounts for a small company made up to 31 January 2014
28 Oct 2014 TM01 Termination of appointment of Catherine Mary Vass as a director on 7 October 2014
14 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Oct 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Aug 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
28 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary