Advanced company searchLink opens in new window

SCIMCO LIMITED

Company number 03155619

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 December 2021
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
05 Feb 2021 LIQ06 Resignation of a liquidator
05 Feb 2021 LIQ06 Resignation of a liquidator
03 Feb 2021 AD01 Registered office address changed from 1 New Street Square London EC4A 3HQ to 55 Baker Street London W1U 7EU on 3 February 2021
29 Jan 2021 600 Appointment of a voluntary liquidator
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 30 December 2020
05 May 2020 AD03 Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX
05 May 2020 AD02 Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX
13 Jan 2020 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 New Street Square London EC4A 3HQ on 13 January 2020
11 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-31
11 Jan 2020 600 Appointment of a voluntary liquidator
11 Jan 2020 LIQ01 Declaration of solvency
17 Dec 2019 AA Full accounts made up to 31 March 2019
16 Dec 2019 AP01 Appointment of Mr Nicholas James William Borrett as a director on 13 December 2019
16 Dec 2019 TM01 Termination of appointment of Sally Fiona Brooks as a director on 13 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
04 Oct 2019 TM01 Termination of appointment of Pieter Esbach as a director on 15 May 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
09 Aug 2018 AP01 Appointment of Ms Sally Fiona Brooks as a director on 1 August 2018
08 Aug 2018 AA Full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
19 Oct 2017 AA Full accounts made up to 31 March 2017