Advanced company searchLink opens in new window

SCARWEATHER SANDS LIMITED

Company number 04271879

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 LIQ10 Removal of liquidator by court order
14 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
04 Jul 2021 AD01 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to 10 Temple Back Bristol BS1 6FL on 4 July 2021
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-17
01 Jul 2021 LIQ01 Declaration of solvency
07 Apr 2021 TM01 Termination of appointment of Magnus Brogaard Larsen as a director on 15 March 2021
06 Apr 2021 TM01 Termination of appointment of Adrian Joseph Chatterton as a director on 6 April 2021
06 Jan 2021 CH01 Director's details changed for Mr Adrian Joseph Chatterton on 1 July 2020
19 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
30 Jun 2020 AD01 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB on 30 June 2020
30 Jun 2020 PSC05 Change of details for Rwe Renewables Uk Limited as a person with significant control on 17 June 2020
30 Jun 2020 PSC05 Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 19 November 2019
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Rte-approve accounts 22/11/2019
07 Nov 2019 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT on 7 November 2019
01 Nov 2019 AD03 Register(s) moved to registered inspection location Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
01 Nov 2019 AD02 Register inspection address has been changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
29 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates