Advanced company searchLink opens in new window

FOOD AND DRINK LOGISTICS LIMITED

Company number SC434010

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
11 Jan 2019 MR04 Satisfaction of charge SC4340100001 in full
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with updates
18 Jan 2018 TM01 Termination of appointment of Paul Robert Anderson as a director on 11 January 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 TM01 Termination of appointment of David Robert Whiteford as a director on 4 December 2017
28 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with updates
08 Nov 2017 CH01 Director's details changed for Miss Laura Gillies on 8 November 2017
08 Nov 2017 CH01 Director's details changed for Miss Laura Gillies on 8 November 2017
08 Nov 2017 CH01 Director's details changed for Miss Laura Gillies on 8 November 2017
22 Aug 2017 TM01 Termination of appointment of Garry Cadden as a director on 15 August 2017
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 CS01 Confirmation statement made on 3 October 2016 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 300
27 Nov 2015 AP01 Appointment of Mr Garry Cadden as a director on 1 November 2015
29 Sep 2015 TM01 Termination of appointment of James Laws as a director on 29 September 2015
31 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014