CK RENEWABLES LTD: Filings
Overview
| Company Name | CK RENEWABLES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC527079 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CK RENEWABLES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Block 2 Unit14 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2LA Scotland to 36 South Harbour Street Ayr KA7 1JT on Jul 28, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Andrew Allan Strang as a director on Apr 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Mcgurk as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2016
| 3 pages | SH01 | ||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Block 2 Unit14 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2LA on Feb 20, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Raymond Mcgurk as a director on Feb 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Allan Strang as a director on Feb 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerald O'donnell Kennedy as a director on Feb 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Feb 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Feb 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Feb 17, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Feb 17, 2016 | 1 pages | AD01 | ||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||
| ||||||||||||
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