- Company Overview for W.S.SCOTT AND CO. LIMITED (00612042)
- Filing history for W.S.SCOTT AND CO. LIMITED (00612042)
- People for W.S.SCOTT AND CO. LIMITED (00612042)
- Charges for W.S.SCOTT AND CO. LIMITED (00612042)
- Insolvency for W.S.SCOTT AND CO. LIMITED (00612042)
- More for W.S.SCOTT AND CO. LIMITED (00612042)
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) |
---|---|---|---|
09 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2022 | |
05 Jan 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Nov 2021 | LIQ02 | Statement of affairs | |
08 Nov 2021 | AD01 | Registered office address changed from Unit 77-79 the Hub Nobel Way Birmingham B6 7EU England to 8th Floor One Temple Row Birmingham B2 5LG on 8 November 2021 | |
08 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2020 | AA01 | Previous accounting period extended from 1 April 2020 to 30 September 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
20 Oct 2020 | TM01 | Termination of appointment of Tom Jack Howell as a director on 20 October 2020 | |
30 Jun 2020 | PSC02 | Notification of W.S Scott and Co (Holdings) Limited as a person with significant control on 19 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Salmon Incorporated (Holdings) Limited as a person with significant control on 19 June 2020 | |
30 Jun 2020 | PSC02 | Notification of Salmon Incorporated (Holdings) Limited as a person with significant control on 18 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Fish Wholesalers (Uk) Limited as a person with significant control on 18 June 2020 | |
03 Dec 2019 | AP01 | Appointment of Mr Tom Jack Howell as a director on 3 December 2019 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
23 Sep 2019 | AD01 | Registered office address changed from 3 Johndory Dosthill Tamworth Staffordshire B77 1NY to Unit 77-79 the Hub Nobel Way Birmingham B6 7EU on 23 September 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
08 Jun 2018 | PSC07 | Cessation of James Robert Davis as a person with significant control on 8 May 2018 | |
08 Jun 2018 | PSC02 | Notification of Fish Wholesalers (Uk) Limited as a person with significant control on 8 May 2018 |