Advanced company searchLink opens in new window

CLEMENTS BRADSHAW OUTSOURCING LIMITED

Company number SC350209

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2019 AA Micro company accounts made up to 31 October 2018
27 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
25 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
25 Aug 2016 AD01 Registered office address changed from C/O Burgoyne Carey Chartered Accountants 3 Dava Street Broomloan Road Glasgow G51 2JA to 9 Dava Street Glasgow G51 2JA on 25 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
14 Apr 2014 CERTNM Company name changed eleventh edition LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
14 Apr 2014 AP01 Appointment of Wendy Taylor as a director
14 Apr 2014 TM01 Termination of appointment of Gregory Barnett as a director
14 Apr 2014 AD01 Registered office address changed from C/O C/O Abica Limited 9 Dava Street Glasgow G51 2JA on 14 April 2014
01 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
27 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012