Advanced company searchLink opens in new window

W.S.SCOTT AND CO. LIMITED

Company number 00612042

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-01
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