Advanced company searchLink opens in new window

SCA INDUSTRIES LIMITED

Company number 02676063

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 DS01 Application to strike the company off the register
02 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
15 Dec 2015 AA01 Previous accounting period shortened from 31 January 2016 to 31 October 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AD01 Registered office address changed from Flat 1 100 Hotwell Road Bristol BS8 4UT to 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 19 February 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015
Statement of capital on 2015-01-19
  • GBP 2
01 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AP03 Appointment of Ms Sarah Bland as a secretary
03 Jan 2012 TM02 Termination of appointment of Emily Dillon as a secretary
28 Dec 2011 AD01 Registered office address changed from 2 Parkfield Avenue East Sheen London SW14 8DY on 28 December 2011
15 Jun 2011 TM01 Termination of appointment of Paul Hannon as a director
10 Jun 2011 CERTNM Company name changed parkgate publications LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
10 Jun 2011 AP01 Appointment of Mr Christopher Hannon as a director
08 Feb 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
09 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders