Advanced company searchLink opens in new window

CHRISTIES RETAIL LIMITED

Company number SC347864

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 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2012 4.17(Scot) Notice of final meeting of creditors
13 Sep 2011 AD01 Registered office address changed from Unit 7, Shawfield Retail Park Boundary Road Rutherglen Glasgow G73 1DB United Kingdom on 13 September 2011
12 Sep 2011 CO4.2(Scot) Court order notice of winding up
12 Sep 2011 4.2(Scot) Notice of winding up order
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
25 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2009 AD01 Registered office address changed from 0/1 110 Lancefield Quay Glasgow G3 8HR Scotland on 16 November 2009
16 Nov 2009 TM02 Termination of appointment of Richard Thorburn as a secretary
05 Nov 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
14 Jan 2009 288b Appointment Terminated Director arthur hailstones
08 Dec 2008 288a Director appointed kamall ahmed
08 Dec 2008 88(2) Ad 01/12/08 gbp si 8@1=8 gbp ic 2/10
01 Sep 2008 NEWINC Incorporation