Advanced company searchLink opens in new window

CLOF II (GP) LIMITED

Company number SC376961

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)
10 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary
26 Mar 2014 AA Full accounts made up to 30 September 2013
16 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
04 Mar 2013 AA Full accounts made up to 30 September 2012
01 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
16 Jan 2012 AA Full accounts made up to 30 September 2011
14 Jun 2011 TM01 Termination of appointment of William Anderson as a director
14 Jun 2011 TM01 Termination of appointment of Michael Sales as a director
13 Jun 2011 AP01 Appointment of Mark Richard Charles Carpenter as a director
13 Jun 2011 AP01 Appointment of Nigel Bartram as a director
19 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
16 Apr 2010 TM01 Termination of appointment of Gary Gray as a director
16 Apr 2010 AP01 Appointment of James Nicholas Barnard Darkins as a director
16 Apr 2010 AP01 Appointment of Clive Melvyn Castle as a director
16 Apr 2010 TM01 Termination of appointment of Burness (Directors) Limited as a director
16 Apr 2010 AP01 Appointment of Michael John Lawson Sales as a director
16 Apr 2010 TM02 Termination of appointment of Burness Llp as a secretary
16 Apr 2010 AP01 Appointment of William Wallace Anderson as a director
16 Apr 2010 AP04 Appointment of Henderson Secretarial Services Limited as a secretary
16 Apr 2010 AA01 Current accounting period extended from 30 April 2011 to 30 September 2011
16 Apr 2010 NEWINC Incorporation