Advanced company searchLink opens in new window

CERVELLO HOLDINGS LIMITED

Company number SC311331

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)
30 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2010 4.17(Scot) Notice of final meeting of creditors
09 Apr 2009 CO4.2(Scot) Court order notice of winding up
09 Apr 2009 4.2(Scot) Notice of winding up order
30 Mar 2009 4.9(Scot) Appointment of a provisional liquidator
27 Mar 2009 287 Registered office changed on 27/03/2009 from 5TH floor 7 castle street edinburgh EH2 3AH
24 Nov 2008 363a Return made up to 02/11/08; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Oct 2008 88(2) Ad 08/10/08 gbp si 166998@0.001=166.998 gbp ic 364/530.998
10 Oct 2008 123 Nc inc already adjusted 08/10/08
10 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
11 Sep 2008 287 Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
13 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2008 88(2)R Ad 08/02/08--------- £ si 80000@.001=80 £ ic 284/364
27 Dec 2007 288a New director appointed
26 Nov 2007 363a Return made up to 02/11/07; full list of members
20 Aug 2007 288a New director appointed
20 Aug 2007 288a New director appointed
02 Apr 2007 88(2)R Ad 29/03/07--------- £ si 47400@.001=47 £ ic 236/283
30 Mar 2007 123 Nc inc already adjusted 22/03/07
30 Mar 2007 88(3) Particulars of contract relating to shares
30 Mar 2007 88(2)R Ad 28/02/07--------- £ si 10000@.001=10 £ ic 226/236
27 Mar 2007 88(2)R Ad 22/03/07--------- £ si 60000@.001=60 £ ic 166/226