Advanced company searchLink opens in new window

MIKE AITKEN 4X4 LTD

Company number SC348762

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
13 Oct 2014 CH01 Director's details changed for Mr Michael Aitken on 30 October 2013
13 Oct 2014 CH03 Secretary's details changed for Mrs Donna Aitken on 30 October 2013
13 Oct 2014 AD01 Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 13 October 2014
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
03 Jun 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013