Bridge Of Allan
Stirling
FK9 5NT
Scotland
Website | www.cdcatering.webeden.co.uk |
---|
Registered Address | Unit 2 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Margaret Ann Mcguigan as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Margaret Ann Mcguigan as a person with significant control on 13 June 2017 (2 pages) |
14 July 2017 | Notification of Margaret Ann Mcguigan as a person with significant control on 13 June 2017 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 October 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 October 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 September 2015 | Director's details changed for Miss Margaret Ann Mcuigan on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Miss Margaret Ann Mcuigan on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Miss Margaret Ann Mcuigan on 8 September 2015 (2 pages) |
27 August 2015 | Registered office address changed from 17 Newmarket Bannockburn Stirling FK78JB Scotland to Unit 2 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 17 Newmarket Bannockburn Stirling FK78JB Scotland to Unit 2 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 27 August 2015 (1 page) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|