Advanced company searchLink opens in new window

SCADBURY ASSETS

Company number 05309617

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)
04 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 August 2015
04 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Nov 2014 4.70 Declaration of solvency
24 Oct 2014 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 October 2014
23 Oct 2014 600 Appointment of a voluntary liquidator
23 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-10
08 Oct 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AP01 Appointment of Mr Richard John Taylor as a director
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 617.73
23 Sep 2013 AP01 Appointment of Mr Oliver John Bingham as a director
21 Aug 2013 AP03 Appointment of Mr Thomas Kelly as a secretary
21 Aug 2013 AP03 Appointment of Mr Thomas Kelly as a secretary
29 Jul 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 TM01 Termination of appointment of Mark Allen as a director
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
23 Aug 2012 TM02 Termination of appointment of Nicholas Russell as a secretary
20 Aug 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
25 Sep 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 TM02 Termination of appointment of Kirsten Pullan as a secretary
22 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
25 Mar 2010 CH03 Secretary's details changed for Clare Charlotte Richards on 25 March 2010