Advanced company searchLink opens in new window

SCARPETTA TEWKESBURY LIMITED

Company number 08858471

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)
21 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
21 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 16 February 2019
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
31 Jan 2018 AD01 Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
07 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 AD01 Registered office address changed from 24 Carrant Road Tewkesbury Gloucestershire GL20 8AD to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 1 March 2017
27 Feb 2017 4.20 Statement of affairs with form 4.19
27 Feb 2017 600 Appointment of a voluntary liquidator
23 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 AD01 Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 24 Carrant Road Tewkesbury Gloucestershire GL20 8AD on 28 January 2016
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Sep 2015 AP01 Appointment of Ms Margaret Ann Dudfield as a director on 7 September 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
24 Sep 2014 TM01 Termination of appointment of Emanuele Lamanuzzi as a director on 24 September 2014
04 Sep 2014 AP01 Appointment of Mr Emanuele Lamanuzzi as a director on 2 July 2014
28 May 2014 TM01 Termination of appointment of Emanuele Lamanuzzi as a director
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)