Advanced company searchLink opens in new window

SCANIMAL TRACKERS LIMITED

Company number 08630018

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)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 AM23 Notice of move from Administration to Dissolution
30 Jan 2018 AM10 Administrator's progress report
18 Aug 2017 AM07 Result of meeting of creditors
07 Aug 2017 AD01 Registered office address changed from 12 Post Office House Castle Street Cirencester Gloucestershire GL7 1QA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 August 2017
31 Jul 2017 AM02 Statement of affairs with form AM02SOA
31 Jul 2017 AM03 Statement of administrator's proposal
24 Jul 2017 AM01 Appointment of an administrator
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 72.38
30 May 2017 TM01 Termination of appointment of John Douglas Taylor as a director on 25 May 2017
10 May 2017 SH06 Cancellation of shares. Statement of capital on 2 February 2017
  • GBP 70.90
05 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2017
  • GBP 71.55
28 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2017
  • GBP 129.55
13 Feb 2017 TM01 Termination of appointment of Roger Donald Mcsweeney as a director on 9 February 2017
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 130.38
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2017 and 28/02/2017.
04 Nov 2016 AP01 Appointment of Mr John Douglas Taylor as a director on 4 November 2016
04 Nov 2016 AP01 Appointment of Mr Mark Stuart Ellison as a director on 4 November 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2016 SH08 Change of share class name or designation
06 Oct 2016 SH02 Sub-division of shares on 31 July 2013
06 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2016 RP04AR01 Second filing of the annual return made up to 30 September 2015
05 Oct 2016 RP04AR01 Second filing of the annual return made up to 30 July 2015
30 Sep 2016 TM01 Termination of appointment of Edward Mcgrotty as a director on 30 September 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 128.9