Advanced company searchLink opens in new window

SCENIC WORKSHOPS LIMITED

Company number 05006436

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Oct 2016 TM01 Termination of appointment of Barry Moneypenny as a director on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Ronald David Mosses as a director on 20 October 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AD01 Registered office address changed from Unit D Baltic Road Bootle Liverpool Merseyside L20 1AW to 33 Lisburn Lane Liverpool L13 9AE on 1 December 2015
07 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
27 Mar 2013 TM02 Termination of appointment of Grace Barker as a secretary
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1
26 Mar 2013 TM02 Termination of appointment of Grace Barker as a secretary
12 Dec 2012 AD01 Registered office address changed from 36 College Road North Blundellsands Liverpool Merseyside L23 8UT on 12 December 2012
12 Dec 2012 AP01 Appointment of Mr Barry Moneypenny as a director
12 Dec 2012 AP01 Appointment of Mr Ronald Mosses as a director
12 Dec 2012 AP01 Appointment of Mr Gary Derek Bates as a director
12 Dec 2012 TM01 Termination of appointment of Jason Barker as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011