Advanced company searchLink opens in new window

SCCL4 RO LIMITED

Company number 10987135

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)
18 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 May 2021 AD01 Registered office address changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom to C/O Mazars Llp Tower Bridge House St. Katharines Way E1W 1DD on 27 May 2021
11 Dec 2020 LIQ01 Declaration of solvency
11 Nov 2020 600 Appointment of a voluntary liquidator
11 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
11 Nov 2020 AD02 Register inspection address has been changed to Farncombe House Broadway Worcestershire WR12 7LJ
16 Oct 2020 CERTNM Company name changed sccl 4 LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
26 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
06 Feb 2019 AP01 Appointment of Mr Mark Murray Preston as a director on 31 January 2019
05 Feb 2019 TM01 Termination of appointment of Jonathon Roderick Alan Bond as a director on 31 January 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 12,895,821
01 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
20 Sep 2018 AP01 Appointment of Mr Richard William Atterbury as a director on 12 September 2018
20 Sep 2018 AP03 Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 12 September 2018
20 Sep 2018 TM02 Termination of appointment of Susan Brannigan as a secretary on 12 September 2018
19 Apr 2018 AP01 Appointment of Mr Andrew Vergunst as a director on 12 April 2018
22 Mar 2018 AP03 Appointment of Mrs Susan Brannigan as a secretary
22 Mar 2018 TM02 Termination of appointment of Christopher Malcolm Alexander Holliday as a secretary on 9 March 2018
22 Mar 2018 TM02 Termination of appointment of Christopher Malcolm Alexander Holliday as a secretary on 9 March 2018
22 Mar 2018 AP03 Appointment of Mrs Susan Brannigan as a secretary on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of George Garvin Brown as a director on 17 January 2018
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 69,029