Advanced company searchLink opens in new window

KERLAFF LIMITED

Company number SC356860

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2018 DS01 Application to strike the company off the register
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 CH01 Director's details changed for Paul Kerlaff on 19 March 2010
06 Apr 2009 287 Registered office changed on 06/04/2009 from 292 st. Vincent street glasgow G2 5TQ
06 Apr 2009 288a Director appointed paul kerlaff
06 Apr 2009 288b Appointment terminated director alan barr
06 Apr 2009 288b Appointment terminated director lycidas nominees LIMITED
02 Apr 2009 CERTNM Company name changed lycidas (482) LIMITED\certificate issued on 03/04/09
19 Mar 2009 NEWINC Incorporation