Advanced company searchLink opens in new window

SCOTT & COLTHERD LIMITED

Company number 04096606

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)
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
  • GBP 50,200
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
  • GBP 200