Advanced company searchLink opens in new window

SCOTT HORSFALL DEVELOPMENTS LIMITED

Company number 08867726

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 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2020 DS01 Application to strike the company off the register
24 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
19 Sep 2018 AD01 Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
07 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jul 2017 MR04 Satisfaction of charge 088677260001 in full
23 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
27 Nov 2014 MR01 Registration of charge 088677260001, created on 20 November 2014
07 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
07 May 2014 TM01 Termination of appointment of Nicholas Scott as a director
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1
14 Feb 2014 AP01 Appointment of Nicholas John Sforzino Scott as a director
14 Feb 2014 AP01 Appointment of Mr Andrew Peter Horsfall as a director
05 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
29 Jan 2014 NEWINC Incorporation