CLYDE CAD LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/01/1915 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/10/1830 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/10/1819 October 2018 | APPLICATION FOR STRIKING-OFF |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/04/1627 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 53 ABERCONWAY STREET CLYDEBANK WEST DUNBARTONSHIRE G81 1RN |
04/06/154 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, SECRETARY LYNSEY JOHNSTONE |
21/05/1221 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MEHIGAN / 23/04/2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
15/01/1115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/01/1114 January 2011 | PREVEXT FROM 30/04/2010 TO 31/05/2010 |
05/05/105 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MEHIGAN / 23/04/2010 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM GRAHAM & CO. (ACCOUNTANTS) LTD 118 DUMBARTON ROAD CLYDEBANK G81 1UG |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company