Advanced company searchLink opens in new window

AWG CAMBUSLANG RENTAL PORTFOLIO LIMITED

Company number SC369872

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 DS01 Application to strike the company off the register
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 AP02 Appointment of Awg Property Director Limited as a director on 30 June 2017
17 Jul 2017 TM01 Termination of appointment of Roderick Mark Prime as a director on 30 June 2017
04 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
18 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
09 Aug 2016 TM01 Termination of appointment of Robert Charles Tully as a director on 30 June 2016
09 Aug 2016 AP01 Appointment of Mr Mario John Holligan as a director on 30 June 2016
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
04 Jun 2015 AA Full accounts made up to 31 March 2015
27 May 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
27 May 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
30 Apr 2015 MR04 Satisfaction of charge 1 in full
30 Apr 2015 MR04 Satisfaction of charge 3 in full
05 Mar 2015 AP01 Appointment of Robert Charles Tully as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Anthony Donnelly as a director on 27 February 2015
22 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
04 Jun 2014 AA Full accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
05 Aug 2013 MR01 Registration of charge 3698720004
29 Jul 2013 MR04 Satisfaction of charge 2 in full
06 Jun 2013 AA Full accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders