Advanced company searchLink opens in new window

SCOTT HARRIS LIMITED

Company number 03158547

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)
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
15 Sep 2022 LIQ02 Statement of affairs
15 Sep 2022 LIQ02 Statement of affairs
26 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Sep 2021 AD01 Registered office address changed from Scott Harris Limited 324-325 Blucher Road London SE5 0LH England to 8 High Road Brentwood Essex CM14 4AB on 29 September 2021
29 Sep 2021 600 Appointment of a voluntary liquidator
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-21
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CH01 Director's details changed for Mrs Sarah Jane Scott on 23 March 2017
14 Jun 2017 CH01 Director's details changed for Mr Andrew Richard Scott on 23 March 2017
14 Jun 2017 CH01 Director's details changed for Mrs Sarah Jane Scott on 23 March 2017
20 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AD01 Registered office address changed from Nigel Kaula & Co Lingwood Eglinton Road Tilford Surrey GU10 2DH to Scott Harris Limited 324-325 Blucher Road London SE5 0LH on 29 April 2016
27 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100