CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND: Filings

  • Overview

    Company NameCHARLES RIVER LABORATORIES HOLDINGS SCOTLAND
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03662374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 05, 2017 with no updates

    3 pagesCS01

    Appointment of Brian Bathgate as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of David Ross Smith as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of James Foster as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Thomas Ackerman as a director on Sep 10, 2015

    1 pagesTM01

    Confirmation statement made on Nov 05, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom* on Nov 26, 2010

    2 pagesAD01

    Annual return made up to Nov 05, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Foster on Nov 05, 2010

    2 pagesCH01

    Director's details changed for Thomas Ackerman on Nov 05, 2010

    2 pagesCH01

    Director's details changed for David Johst on Nov 05, 2010

    2 pagesCH01

    Secretary's details changed for David Johst on Nov 05, 2010

    1 pagesCH03

    Registered office address changed from * Dickson Minto Ws Royal London House 22/25 Finsbury Square London EC2A 1DX* on Nov 17, 2010

    1 pagesAD01

    Annual return made up to Nov 05, 2009 with full list of shareholders

    15 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) 08/12/2008
    RES13

    legacy

    6 pages363a

    legacy

    7 pages363s

    legacy

    7 pages363s

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0