Advanced company searchLink opens in new window

SERCON PEOPLE LTD

Company number SC312686

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)
22 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2012 DS01 Application to strike the company off the register
29 Aug 2012 TM01 Termination of appointment of Paul Gratton as a director on 22 August 2012
29 Aug 2012 TM02 Termination of appointment of Paul Gratton as a secretary on 22 August 2012
23 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
22 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
22 Dec 2009 CH03 Secretary's details changed for Mr Paul Gratton on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Lorraine Stevely on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Paul Gratton on 1 October 2009
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 99
24 Sep 2009 288a Director appointed lorraine stevely
16 Feb 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
23 Dec 2008 AA Accounts made up to 30 November 2007
04 Dec 2008 363a Return made up to 29/11/08; full list of members
05 Jun 2008 288b Appointment Terminate, Director Christopher James Richard Nugent Logged Form
30 May 2008 288b Appointment Terminated Director christopher nugent
13 Mar 2008 363a Return made up to 29/11/07; full list of members
13 Mar 2008 353 Location of register of members
13 Mar 2008 287 Registered office changed on 13/03/2008 from sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ