Advanced company searchLink opens in new window

SCG ESCROW LTD

Company number 05653534

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)
15 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
17 Apr 2014 4.20 Statement of affairs with form 4.19
15 Apr 2014 AD01 Registered office address changed from Race Farm Race Farm Lane Kingston Bagpuize Abingdon Oxfordshire OX13 5AU on 15 April 2014
14 Apr 2014 600 Appointment of a voluntary liquidator
14 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,960
02 Apr 2013 AA Full accounts made up to 30 June 2012
11 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of John Murphy as a director
11 Jan 2013 TM01 Termination of appointment of Katherine Ford as a director
30 May 2012 CC04 Statement of company's objects
15 May 2012 AD01 Registered office address changed from Carriage Court 25 Circus Mews Bath BA1 2PW on 15 May 2012
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2012 CERTNM Company name changed solor care group holdings LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
02 May 2012 CONNOT Change of name notice
28 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
28 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
02 Feb 2012 AA Group of companies' accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
11 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
29 Oct 2010 AA Group of companies' accounts made up to 30 June 2010
15 Feb 2010 CERTNM Company name changed robinia support services LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
10 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03