Advanced company searchLink opens in new window

MARK SCOTT ACADEMY LIMITED

Company number 06448364

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)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2014 AD01 Registered office address changed from 14 Park Row Nottingham NG1 6GR on 17 July 2014
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
31 Jan 2014 TM01 Termination of appointment of Kathryn Marie Theaker as a director on 24 January 2014
31 Jan 2014 TM01 Termination of appointment of Mark Scott Theaker as a director on 24 January 2014
04 Mar 2013 4.68 Liquidators' statement of receipts and payments to 8 January 2013
13 Jan 2012 4.20 Statement of affairs with form 4.19
13 Jan 2012 600 Appointment of a voluntary liquidator
13 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jan 2012 AD01 Registered office address changed from 1st Floor Gibraltar House Crown Square First Avenue Burton on Trent DE14 2WE England on 5 January 2012
10 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
07 Jan 2011 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 7 January 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for John Anthony on 5 December 2009
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 363a Return made up to 07/12/08; full list of members
16 Jan 2008 288a New director appointed
16 Jan 2008 288a New director appointed
28 Dec 2007 225 Accounting reference date shortened from 31/12/08 to 31/03/08
28 Dec 2007 288a New secretary appointed;new director appointed
28 Dec 2007 287 Registered office changed on 28/12/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA