Advanced company searchLink opens in new window

SCANFIL LIMITED

Company number 01041448

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)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2018 AD01 Registered office address changed from 6-8 College Park, Coldhams Lane Cambridge Cambridgeshire CB1 3HD to Townshend House Crown Road Norwich NR1 3DT on 5 July 2018
28 Jun 2018 LIQ01 Declaration of solvency
28 Jun 2018 600 Appointment of a voluntary liquidator
28 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-14
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
08 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
08 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
14 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
14 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accts dirs conflict of interest accts ratified and sent to companies house and members 28/09/2016
15 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
15 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
27 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
27 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
20 Jan 2016 CERTNM Company name changed partnertech LIMITED\certificate issued on 20/01/16
  • RES15 ‐ Change company name resolution on 2016-01-18
20 Jan 2016 CONNOT Change of name notice
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000,226.1
19 Nov 2015 AP01 Appointment of Christer Harkonen as a director on 30 October 2015
18 Nov 2015 AP01 Appointment of Juha Petteri Jokitalo as a director on 30 October 2015
18 Nov 2015 TM01 Termination of appointment of Leif Thomas Thorwaldsson as a director on 30 October 2015