Advanced company searchLink opens in new window

SCOUT MOOR II HOLDINGS LIMITED

Company number 09068838

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
13 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
18 May 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
16 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Jun 2015 TM02 Termination of appointment of Neil Lees as a secretary on 4 March 2015
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
04 Mar 2015 TM01 Termination of appointment of Peter John Hosker as a director on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of Steven Underwood as a director on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of David Muir Miller as a director on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of John Whittaker as a director on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015
04 Mar 2015 AP01 Appointment of Mrs Susan Moss as a director on 4 March 2015
04 Mar 2015 AP03 Appointment of Mrs Susan Moss as a secretary on 4 March 2015
09 Dec 2014 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr David Muir Miller as a director on 4 December 2014
30 Oct 2014 CH01 Director's details changed for Mr Peter John Hosker on 1 September 2014
18 Sep 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
29 Aug 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 1