- Company Overview for SCOTT LYNSEY INTERNATIONAL LTD (06584864)
- Filing history for SCOTT LYNSEY INTERNATIONAL LTD (06584864)
- People for SCOTT LYNSEY INTERNATIONAL LTD (06584864)
- More for SCOTT LYNSEY INTERNATIONAL LTD (06584864)
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
|
|
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 |