Advanced company searchLink opens in new window

SCAPA DENVER (SOUTH) LIMITED

Company number 03650261

Filter by category

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 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
17 Aug 2010 AD01 Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010
12 Aug 2010 4.70 Declaration of solvency
12 Aug 2010 600 Appointment of a voluntary liquidator
12 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-29
15 Jun 2010 AA Full accounts made up to 31 March 2010
19 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1,200,003
19 Oct 2009 CH01 Director's details changed for Mark Robert Stirzaker on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Brian Thomas Tenner on 1 October 2009
11 Jun 2009 AA Full accounts made up to 31 March 2009
09 Oct 2008 363a Return made up to 09/10/08; full list of members
09 Jun 2008 AA Full accounts made up to 31 March 2008
10 Oct 2007 363a Return made up to 09/10/07; full list of members
12 Sep 2007 AA Full accounts made up to 31 March 2007
06 Jul 2007 288a New director appointed
22 Jun 2007 288b Director resigned
08 Jan 2007 288a New director appointed
08 Jan 2007 288a New director appointed
08 Jan 2007 288b Director resigned
03 Nov 2006 363a Return made up to 09/10/06; full list of members
18 Jul 2006 AA Full accounts made up to 31 March 2006
10 Jan 2006 288b Secretary resigned
10 Jan 2006 288a New secretary appointed
21 Dec 2005 287 Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY