- Company Overview for CALEDONIAN CASH AND CARRY LIMITED (SC362068)
- Filing history for CALEDONIAN CASH AND CARRY LIMITED (SC362068)
- People for CALEDONIAN CASH AND CARRY LIMITED (SC362068)
- More for CALEDONIAN CASH AND CARRY LIMITED (SC362068)
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) |
---|---|---|---|
05 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2013 | AD01 | Registered office address changed from 673 Ferry Road Edinburgh EH4 2TX Scotland on 21 February 2013 | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AR01 |
Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
16 May 2011 | AD01 | Registered office address changed from Office 2 Bo'ness Business Centre 12-16 Corbie-Hall Bo'ness West Midlothian EH51 0AP on 16 May 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Sep 2010 | SH02 | Sub-division of shares on 20 September 2010 | |
29 Sep 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from 11/1 Easter Inch Road Easter Inch Estate Bathgate West Lothian EH48 2FH on 27 September 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
02 Jul 2009 | NEWINC | Incorporation |