Advanced company searchLink opens in new window

CDT (ANGUS) LIMITED

Company number SC342470

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 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2013 AP01 Appointment of Mr Alexander Tasker as a director on 14 September 2012
08 Jan 2013 TM01 Termination of appointment of Craig Tasker as a director on 14 September 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
24 Feb 2011 AA Accounts made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
20 May 2010 TM02 Termination of appointment of Tasker Linda as a secretary
19 May 2010 AR01 Annual return made up to 7 May 2009 with full list of shareholders
30 Apr 2010 AP01 Appointment of Mr Craig Tasker as a director
29 Apr 2010 TM01 Termination of appointment of Alexander Tasker as a director
29 Apr 2010 TM01 Termination of appointment of Tasker Linda as a director
27 Apr 2010 MEM/ARTS Memorandum and Articles of Association
23 Apr 2010 CERTNM Company name changed tasker building services LTD\certificate issued on 23/04/10
  • CONNOT ‐
23 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
06 Feb 2010 AA Accounts made up to 31 May 2009
24 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1