Advanced company searchLink opens in new window

SC TRANS LIMITED

Company number 10150988

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)
10 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2021 AD01 Registered office address changed from 1 Heol Mostyn Village Farm Ind Estate Pyle Bridgend CF33 6BJ to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 22 November 2021
22 Nov 2021 LIQ02 Statement of affairs
22 Nov 2021 600 Appointment of a voluntary liquidator
22 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
14 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from Jhb Business Services 19 Sturmi Way Village Farm Ind Est Pyle Bridgend CF33 6BZ United Kingdom to 1 Heol Mostyn Village Farm Ind Estate Pyle Bridgend CF33 6BJ on 16 June 2020
19 Feb 2020 AA Micro company accounts made up to 30 April 2019
19 Sep 2019 AD01 Registered office address changed from 32 New Road Porthcawl CF36 5DN Wales to Jhb Business Services 19 Sturmi Way Village Farm Ind Est Pyle Bridgend CF33 6BZ on 19 September 2019
12 Jun 2019 MR01 Registration of charge 101509880001, created on 11 June 2019
03 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 30 April 2018
08 Nov 2018 AD01 Registered office address changed from 5 Hawthorn Place Porthcawl CF36 5AS Wales to 32 New Road Porthcawl CF36 5DN on 8 November 2018
18 Sep 2018 AD01 Registered office address changed from 45B Fenton Place Porthcawl Mid Glamorgan CF36 3DW Wales to 5 Hawthorn Place Porthcawl CF36 5AS on 18 September 2018
18 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 AA Micro company accounts made up to 30 April 2017
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off