Advanced company searchLink opens in new window

SCOTTS OF SCUNTHORPE LIMITED

Company number 06441057

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
06 Jan 2012 TM02 Termination of appointment of Maureen Scott as a secretary on 29 November 2011
27 Oct 2011 AP01 Appointment of Andrew Tomlinson as a director on 3 October 2011
27 Oct 2011 TM01 Termination of appointment of Kevin Tomlinson as a director on 3 October 2011
01 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
23 Oct 2009 TM01 Termination of appointment of John Scott as a director
20 Oct 2009 AP01 Appointment of Kevin Tomlinson as a director
15 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Apr 2009 288c Director's Change of Particulars / john scott / 03/04/2009 / HouseName/Number was: , now: elm view; Street was: compass house derrythorpe, now: trentside; Area was: althorpe, now: derrythorpe
23 Feb 2009 363a Return made up to 29/11/08; full list of members
10 Feb 2009 288a Director appointed john philip scott
28 Jan 2009 288b Appointment Terminated Director andrew scott
03 Jan 2008 288b Secretary resigned
03 Jan 2008 288b Director resigned
03 Jan 2008 288a New secretary appointed
03 Jan 2008 288a New director appointed
29 Nov 2007 NEWINC Incorporation