SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED: Filings

  • Overview

    Company NameSQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277788
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Annual return made up to Dec 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2014

    Statement of capital on Jan 25, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Dec 23, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Dec 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 03, 2012

    1 pagesAD01

    Annual return made up to Dec 23, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    legacy

    9 pagesMG01s

    Alterations to floating charge 11

    21 pages466(Scot)

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sect 175/conflict of interests 27/05/2011
    RES13

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed credential property management LIMITED\certificate issued on 08/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 08, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 08, 2010

    RES15

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Annual return made up to Dec 23, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Douglas Alexander Cumine on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Derek Porter on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Ronald Barrie Clapham on Dec 23, 2009

    2 pagesCH01

    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