Advanced company searchLink opens in new window

ABBANOY PRODUCE HOLDINGS LIMITED

Company number SC313437

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2012 DS01 Application to strike the company off the register
20 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
23 Dec 2009 CH04 Secretary's details changed for Macdonalds on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Emanuele Bascetta on 23 December 2009
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Dec 2008 363a Return made up to 13/12/08; full list of members
07 Jan 2008 363a Return made up to 13/12/07; full list of members
17 Apr 2007 466(Scot) Alterations to a floating charge
17 Apr 2007 466(Scot) Alterations to a floating charge
17 Apr 2007 410(Scot) Partic of mort/charge *
11 Apr 2007 410(Scot) Partic of mort/charge *
29 Mar 2007 288a New director appointed
29 Mar 2007 288b Director resigned
21 Mar 2007 88(2)R Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100
15 Mar 2007 CERTNM Company name changed macnewco two hundred and one lim ited\certificate issued on 15/03/07
13 Dec 2006 NEWINC Incorporation