Advanced company searchLink opens in new window

KING STREET CARS LIMITED

Company number SC206337

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)
11 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2011 O/C EARLY DISS Order of court for early dissolution
21 Feb 2008 287 Registered office changed on 21/02/08 from: investment house 6 union row aberdeen AB10 1DQ
21 Jan 2008 CO4.2(Scot) Court order notice of winding up
21 Jan 2008 4.2(Scot) Notice of winding up order
03 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
02 May 2006 AA Total exemption full accounts made up to 30 April 2005
28 Jul 2005 363a Return made up to 14/04/05; full list of members
27 Apr 2005 AA Total exemption full accounts made up to 30 April 2004
22 Dec 2004 363a Return made up to 14/04/04; full list of members
21 Jul 2004 288b Director resigned
21 Jul 2004 288b Secretary resigned
21 Jul 2004 288a New secretary appointed
03 Jul 2004 419a(Scot) Dec mort/charge *
22 Jun 2004 410(Scot) Partic of mort/charge *
17 Mar 2004 AA Accounts made up to 30 April 2003
02 Oct 2003 410(Scot) Partic of mort/charge *
02 Oct 2003 287 Registered office changed on 02/10/03 from: littleways baillieswells road, bieldside aberdeen AB15 9BS
02 Oct 2003 288a New director appointed
02 Oct 2003 288c Secretary's particulars changed;director's particulars changed
02 Oct 2003 288b Secretary resigned
02 Oct 2003 288a New secretary appointed
02 Oct 2003 88(2)R Ad 30/09/03--------- £ si 9900@1=9900 £ ic 100/10000
19 Sep 2003 CERTNM Company name changed j b autosales LIMITED\certificate issued on 19/09/03
14 Sep 2003 363s Return made up to 14/04/03; full list of members