Advanced company searchLink opens in new window

SUDSCAPE LIMITED

Company number 07534170

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)
27 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2015 2.24B Administrator's progress report to 20 August 2015
27 Aug 2015 2.35B Notice of move from Administration to Dissolution on 20 August 2015
31 Mar 2015 2.24B Administrator's progress report to 21 February 2015
16 Oct 2014 2.23B Result of meeting of creditors
16 Oct 2014 2.16B Statement of affairs with form 2.14B/2.15B
18 Sep 2014 2.17B Statement of administrator's proposal
07 Sep 2014 AD01 Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester M2 1EW on 7 September 2014
07 Sep 2014 AD01 Registered office address changed from Paisley House Hints Road Mile Oak Tamworth Staffordshire B78 3PQ to The Chancery 58 Spring Gardens Manchester M2 1EW on 7 September 2014
04 Sep 2014 2.12B Appointment of an administrator
14 Aug 2014 TM01 Termination of appointment of Wayne Howard Langford as a director on 13 August 2014
11 Aug 2014 TM01 Termination of appointment of Mark James Nichols as a director on 8 August 2014
23 Apr 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 600
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 600
21 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
24 Oct 2012 AP01 Appointment of Mr Mark James Nichols as a director
27 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 300
30 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from Hints Road Hints Road Mile Oak Tamworth Staffordshire B78 3PQ on 30 March 2012
23 Jan 2012 AP01 Appointment of Norman Richard George Kerfoot as a director
23 Jan 2012 AP01 Appointment of Mr Wayne Howard Langford as a director
13 Jun 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011