Advanced company searchLink opens in new window

SCOTT MYLES INTERIORS LIMITED

Company number 08260273

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)
13 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 31 May 2017
21 Jun 2016 4.20 Statement of affairs with form 4.19
21 Jun 2016 600 Appointment of a voluntary liquidator
21 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
25 May 2016 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 25 May 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
25 Nov 2015 CH01 Director's details changed for Daniel John Scott on 25 November 2015
25 Nov 2015 AD01 Registered office address changed from Capricorn Centre Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 25 November 2015
25 Nov 2015 AD01 Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 25 November 2015
25 Nov 2015 AP01 Appointment of Mr Warren Riddle as a director on 25 November 2015
25 Nov 2015 TM01 Termination of appointment of Paul Michael Dyer as a director on 25 November 2015
19 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
09 Sep 2015 AD01 Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 9 September 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
09 Oct 2014 CH01 Director's details changed for Paul Michael Dyer on 1 October 2014
09 Oct 2014 CH01 Director's details changed for Daniel John Scott on 1 October 2014
26 Sep 2014 CH01 Director's details changed for Paul Michael Dyer on 26 September 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Apr 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014