- Company Overview for FORTH VALLEY FAMILY BUTCHERS LTD (SC383338)
- Filing history for FORTH VALLEY FAMILY BUTCHERS LTD (SC383338)
- People for FORTH VALLEY FAMILY BUTCHERS LTD (SC383338)
- More for FORTH VALLEY FAMILY BUTCHERS LTD (SC383338)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
24 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Aug 2012 | AD01 | Registered office address changed from 83 Port Street Stirling FK8 2ER Scotland on 25 August 2012 | |
15 Aug 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
23 Jul 2012 | CERTNM |
Company name changed k milne butchers LTD.\certificate issued on 23/07/12
|
|
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
17 Aug 2010 | AP03 | Appointment of Kenneth Milne as a secretary | |
17 Aug 2010 | AP01 | Appointment of Kenneth Milne as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
17 Aug 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
09 Aug 2010 | NEWINC | Incorporation |