CAR ACCESSORIES GLASGOW LTD: Filings

  • Overview

    Company NameCAR ACCESSORIES GLASGOW LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC401192
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAR ACCESSORIES GLASGOW LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    10 pagesWU16(Scot)

    Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Dec 24, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 23, 2019

    LRESEX

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Director's details changed for Ms Anne Fay on Aug 20, 2018

    2 pagesCH01

    Change of details for Ms Anne Fay as a person with significant control on Aug 20, 2018

    2 pagesPSC04

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Ms Anne Fay on Jun 06, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital following an allotment of shares on Jun 13, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jun 08, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Jun 19, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed spare car parts LTD\certificate issued on 01/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 01, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    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