Advanced company searchLink opens in new window

SCW LIMITED

Company number 05690746

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)
24 May 2011 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
24 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2010 4.68 Liquidators' statement of receipts and payments to 18 November 2010
25 May 2010 4.68 Liquidators' statement of receipts and payments to 18 May 2010
02 Dec 2009 4.68 Liquidators' statement of receipts and payments to 18 November 2009
27 Nov 2008 4.20 Statement of affairs with form 4.19
27 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-19
27 Nov 2008 600 Appointment of a voluntary liquidator
05 Nov 2008 287 Registered office changed on 05/11/2008 from great north road knottingley west yorkshire WF11 0BS
19 Mar 2008 363a Return made up to 30/01/08; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
06 Mar 2007 363s Return made up to 30/01/07; full list of members
01 Mar 2007 288b Secretary resigned
01 Mar 2007 288a New secretary appointed
20 Dec 2006 287 Registered office changed on 20/12/06 from: great north road knottingley west yorkshire WF11 0BS
29 Nov 2006 287 Registered office changed on 29/11/06 from: 7 roker road harrogate north yorkshire HG1 5JB
31 Mar 2006 225 Accounting reference date extended from 31/01/07 to 31/05/07
17 Mar 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2006 288b Director resigned
17 Mar 2006 88(2)R Ad 10/03/06--------- £ si 229@1=229 £ ic 1/230
11 Mar 2006 395 Particulars of mortgage/charge
30 Jan 2006 NEWINC Incorporation