- Company Overview for SCOTT & COLTHERD LIMITED (04096606)
- Filing history for SCOTT & COLTHERD LIMITED (04096606)
- People for SCOTT & COLTHERD LIMITED (04096606)
- Charges for SCOTT & COLTHERD LIMITED (04096606)
- Insolvency for SCOTT & COLTHERD LIMITED (04096606)
- More for SCOTT & COLTHERD LIMITED (04096606)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
16 May 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
14 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2015 | |
31 Dec 2014 | 2.24B | Administrator's progress report to 29 October 2014 | |
31 Dec 2014 | 2.24B | Administrator's progress report to 20 October 2014 | |
23 Dec 2014 | 2.24B | Administrator's progress report to 20 April 2014 | |
27 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jul 2014 | TM01 | Termination of appointment of Kenneth Webster as a director | |
23 Apr 2014 | AD01 | Registered office address changed from C/O Northpoint Cbx Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 | |
09 Jan 2014 | 2.23B | Result of meeting of creditors | |
23 Dec 2013 | 2.17B | Statement of administrator's proposal | |
23 Dec 2013 | 2.16B | Statement of affairs with form 2.14B | |
28 Oct 2013 | AD01 | Registered office address changed from Unit 3 Express Works Brunswick Park Newcastle upon Tyne Tyne & Wear on 28 October 2013 | |
24 Oct 2013 | 2.12B | Appointment of an administrator | |
30 Aug 2013 | TM01 | Termination of appointment of Stephen Askew as a director | |
18 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 20 June 2013
|
|
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 May 2012 | AP01 | Appointment of Stephen Askew as a director | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|