Advanced company searchLink opens in new window

SCOTT LYNSEY INTERNATIONAL LTD

Company number 06584864

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
26 Nov 2014 AC92 Restoration by order of the court
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2014 DS01 Application to strike the company off the register
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from Unit 20 Rutherford Close Progress Road Industional Estate Leigh on Sea Essex SS9 5LQ United Kingdom on 14 May 2012
10 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
22 Sep 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
08 Jun 2010 AP01 Appointment of Mrs Margaret Jean West as a director
07 Jun 2010 TM01 Termination of appointment of Albert West as a director
07 Jun 2010 TM01 Termination of appointment of Keith Chetland as a director
18 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Keith John Chetland on 6 May 2010
18 May 2010 CH01 Director's details changed for Mr Albert George West on 6 May 2010
29 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Sep 2009 225 Accounting reference date shortened from 31/05/2009 to 31/01/2009
20 May 2009 363a Return made up to 06/05/09; full list of members