- Company Overview for SCUK SUPPLIES LTD (08349863)
- Filing history for SCUK SUPPLIES LTD (08349863)
- People for SCUK SUPPLIES LTD (08349863)
- Insolvency for SCUK SUPPLIES LTD (08349863)
- More for SCUK SUPPLIES LTD (08349863)
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) |
---|---|---|---|
12 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2021 | LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
12 Sep 2019 | AD01 | Registered office address changed from Dow Schofield Watts 7400 Daresbury Park Daresbury Warrington WA4 4BS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 12 September 2019 | |
10 Sep 2019 | LIQ02 | Statement of affairs | |
10 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | AD01 | Registered office address changed from 21 Sinclair Way Prescot Business Park Prescot L34 1QL to Dow Schofield Watts 7400 Daresbury Park Daresbury Warrington WA4 4BS on 7 August 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Tracey Irving as a director on 8 June 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
06 Feb 2017 | TM01 | Termination of appointment of Roy Neil Broomfield as a director on 2 September 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Aug 2016 | AP01 | Appointment of Mrs Tracey Irving as a director on 1 August 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Tracy Irving as a director on 16 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Tracy Irving as a director on 16 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Michael John Taylor as a director on 16 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Miss Tracy Irving as a director on 16 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |