Advanced company searchLink opens in new window

STEVE WALKER CAR & COMMERCIAL BODY REPAIRS LIMITED

Company number SC351700

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)
28 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2019 LIQ14(Scot) Final account prior to dissolution in CVL
12 May 2016 AD01 Registered office address changed from 7 st. Clair Street Aberdeen AB24 5TT to The Vision Building 20 Greenmarket Dundee DD1 4QB on 12 May 2016
13 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
21 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
08 May 2014 MR01 Registration of charge 3517000003
06 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
06 Dec 2013 AD01 Registered office address changed from Unit 3 Blackhill Industrial Estate Findon Aberdeen AB12 4RL on 6 December 2013
03 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
06 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 2
28 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
18 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
17 Dec 2009 CH03 Secretary's details changed for Mrs Millicent Anne Fyfe on 24 November 2009
17 Dec 2009 CH01 Director's details changed for Mr Stephen Walker on 24 November 2009
12 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
24 Nov 2008 NEWINC Incorporation