Advanced company searchLink opens in new window

SCREAM 3 LIMITED

Company number 06594649

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2016 AD01 Registered office address changed from 9 Victoria Way Pride Park Derby DE24 8AN to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 9 March 2016
08 Mar 2016 4.70 Declaration of solvency
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
01 Mar 2016 MR04 Satisfaction of charge 1 in full
07 Dec 2015 AA Full accounts made up to 28 February 2015
05 Aug 2015 TM01 Termination of appointment of Michael Stuart Aspinall as a director on 24 July 2015
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
30 Apr 2015 AUD Auditor's resignation
04 Dec 2014 AA Full accounts made up to 28 February 2014
27 Nov 2014 AP01 Appointment of Mr Michael Stuart Aspinall as a director on 26 November 2014
11 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
14 Apr 2014 AP01 Appointment of Mr Colin John Tenwick as a director
14 Apr 2014 TM01 Termination of appointment of Sebastian Mckinlay as a director
27 Jan 2014 TM01 Termination of appointment of Paul Egan as a director
04 Dec 2013 AA Full accounts made up to 28 February 2013
17 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
09 Jan 2013 AA Full accounts made up to 29 February 2012
21 Dec 2012 AD01 Registered office address changed from Woodlands Lodge 107-111 Uttoxeter New Road Derby Derbyshire DE22 3NL on 21 December 2012
21 Dec 2012 AP01 Appointment of Mr Jeff Kelisky as a director
14 Sep 2012 AP01 Appointment of Mr Paul Egan as a director
31 Aug 2012 TM01 Termination of appointment of Stephen Findlay as a director
03 Aug 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders