Advanced company searchLink opens in new window

SCANCITY LIMITED

Company number 03888321

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)
23 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jun 2011 4.20 Statement of affairs with form 4.19
08 Jun 2011 600 Appointment of a voluntary liquidator
08 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-02
08 Jun 2011 AD01 Registered office address changed from Unit 1L Airfield Industrial Estate Hixon Stafford Staffordshire ST18 0PF United Kingdom on 8 June 2011
04 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
28 May 2009 363a Return made up to 25/01/09; full list of members
26 May 2009 288c Director's Change of Particulars / lynn warrilow / 26/01/2008 / HouseName/Number was: , now: 133A; Street was: 7 clement close, now: oulton road; Post Town was: stafford, now: stone; Post Code was: ST16 3NS, now: ST15 8DS; Country was: , now: united kingdom
26 May 2009 287 Registered office changed on 26/05/2009 from the pump house meaford power station stone staffordshire ST15 0UU
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Jan 2008 363a Return made up to 25/01/08; full list of members
25 Jan 2008 288c Director's particulars changed
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Dec 2007 288c Secretary's particulars changed;director's particulars changed
07 Mar 2007 363a Return made up to 03/12/06; full list of members
15 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
19 Jan 2006 288a New director appointed
19 Jan 2006 288b Director resigned
13 Dec 2005 363s Return made up to 03/12/05; full list of members
07 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004