- Company Overview for BJ'S (ANNIESLAND) LIMITED (SC391509)
- Filing history for BJ'S (ANNIESLAND) LIMITED (SC391509)
- People for BJ'S (ANNIESLAND) LIMITED (SC391509)
- Insolvency for BJ'S (ANNIESLAND) LIMITED (SC391509)
- More for BJ'S (ANNIESLAND) LIMITED (SC391509)
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) |
---|---|---|---|
01 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2016 | O/C EARLY DISS | Order of court for early dissolution | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | AD01 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 20 January 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | TM01 | Termination of appointment of Garry Keenan as a director on 20 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
03 Feb 2014 | AP01 | Appointment of Mr Ian Mcgoldrick as a director | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
08 Jun 2011 | TM01 | Termination of appointment of Ian Selkirk as a director | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 14 January 2011
|
|
14 Jan 2011 | NEWINC | Incorporation |