- Company Overview for JOHN CURLEY 1914 LTD (SC484592)
- Filing history for JOHN CURLEY 1914 LTD (SC484592)
- People for JOHN CURLEY 1914 LTD (SC484592)
- Insolvency for JOHN CURLEY 1914 LTD (SC484592)
- More for JOHN CURLEY 1914 LTD (SC484592)
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) |
---|---|---|---|
13 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Jul 2016 | AD01 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 11 July 2016 | |
11 Jul 2016 | CO4.2(Scot) | Court order notice of winding up | |
11 Jul 2016 | 4.2(Scot) | Notice of winding up order | |
23 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AD01 | Registered office address changed from Caledonian House 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ on 23 September 2015 | |
01 Sep 2015 | AP01 | Appointment of Miss Irene Elizabeth Mallett as a director on 25 September 2014 | |
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|