Advanced company searchLink opens in new window

SCARBOROUGH POWER LIMITED

Company number 05871176

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
20 Oct 2017 DS01 Application to strike the company off the register
30 Jun 2017 PSC01 Notification of David John Gellie Bower as a person with significant control on 9 March 2017
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
09 May 2017 MR04 Satisfaction of charge 1 in full
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 87
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 87
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 87
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
25 Aug 2011 AA Accounts for a small company made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
14 Jul 2011 1.4 Notice of completion of voluntary arrangement
13 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2011
19 Apr 2011 MISC Section 519 of companies act 2006
18 Mar 2011 TM01 Termination of appointment of Stephen Grieve as a director
09 Mar 2011 AD01 Registered office address changed from C/O Yorwaste Ltd Mountview Standard Way Northallerton N Yorkshire DL6 2YD on 9 March 2011
08 Mar 2011 TM01 Termination of appointment of Paul Harrison as a director