CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND: Filings
Overview
| Company Name | CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03662374 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Brian Bathgate as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of David Ross Smith as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Foster as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Ackerman as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom* on Nov 26, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Foster on Nov 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Ackerman on Nov 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Johst on Nov 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Johst on Nov 05, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Dickson Minto Ws Royal London House 22/25 Finsbury Square London EC2A 1DX* on Nov 17, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 15 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 363s | ||||||||||
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