- Company Overview for COMMUNITY URBAN RENEWAL ENTERPRISES LIMITED (SC325114)
- Filing history for COMMUNITY URBAN RENEWAL ENTERPRISES LIMITED (SC325114)
- People for COMMUNITY URBAN RENEWAL ENTERPRISES LIMITED (SC325114)
- More for COMMUNITY URBAN RENEWAL ENTERPRISES LIMITED (SC325114)
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 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2011 | DS01 | Application to strike the company off the register | |
24 Jun 2010 | AR01 |
Annual return made up to 7 June 2010 with full list of shareholders
Statement of capital on 2010-06-24
|
|
24 Jun 2010 | CH01 | Director's details changed for Peter Mcgurn on 7 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Derek Porter on 7 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Iain Liddell Duncan on 7 June 2010 | |
24 Jun 2010 | CH03 | Secretary's details changed for Derek Porter on 7 June 2010 | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
08 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
03 Jul 2009 | 363a | Return made up to 07/06/09; full list of members | |
16 Mar 2009 | AA | Accounts made up to 30 June 2008 | |
25 Jul 2008 | 363s | Return made up to 07/06/08; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288b | Director resigned | |
01 Nov 2007 | 288b | Director resigned | |
31 Oct 2007 | CERTNM | Company name changed squeeze newco 5 LIMITED\certificate issued on 31/10/07 | |
07 Jun 2007 | NEWINC | Incorporation |