Advanced company searchLink opens in new window

S946 LTD

Company number 04306771

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 December 2015
20 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
15 Dec 2014 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 15 December 2014
12 Dec 2014 4.70 Declaration of solvency
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
30 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 110
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 CERTNM Company name changed scb partners LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-06-03
22 Aug 2014 CONNOT Change of name notice
28 Jul 2014 TM01 Termination of appointment of Alice Camille Bamford as a director on 4 July 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2013 AA01 Previous accounting period shortened from 29 December 2012 to 28 December 2012
23 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 110
25 Sep 2013 AA01 Previous accounting period shortened from 30 December 2012 to 29 December 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
20 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
13 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Tammy Gail Smulders on 16 November 2010
26 Oct 2011 CH03 Secretary's details changed for Tammy Gail Smulders on 16 November 2010