- Company Overview for SCOTT JAMES HOME IMPROVEMENTS LIMITED (01803203)
- Filing history for SCOTT JAMES HOME IMPROVEMENTS LIMITED (01803203)
- People for SCOTT JAMES HOME IMPROVEMENTS LIMITED (01803203)
- Charges for SCOTT JAMES HOME IMPROVEMENTS LIMITED (01803203)
- Insolvency for SCOTT JAMES HOME IMPROVEMENTS LIMITED (01803203)
- More for SCOTT JAMES HOME IMPROVEMENTS LIMITED (01803203)
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) |
---|---|---|---|
19 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2013 | 2.24B | Administrator's progress report to 12 June 2013 | |
19 Jun 2013 | 2.35B | Notice of move from Administration to Dissolution on 12 June 2013 | |
23 May 2013 | 2.24B | Administrator's progress report to 8 May 2013 | |
18 Apr 2013 | F2.18 | Notice of deemed approval of proposals | |
07 Dec 2012 | 2.24B | Administrator's progress report to 7 November 2012 | |
07 Dec 2012 | 2.31B | Notice of extension of period of Administration | |
07 Dec 2012 | 2.24B | Administrator's progress report to 7 November 2012 | |
07 Dec 2012 | 2.31B | Notice of extension of period of Administration | |
31 Jul 2012 | 2.24B | Administrator's progress report to 8 July 2012 | |
16 Feb 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
15 Feb 2012 | 2.17B | Statement of administrator's proposal | |
16 Jan 2012 | AD01 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 16 January 2012 | |
16 Jan 2012 | 2.12B | Appointment of an administrator | |
28 Dec 2011 | AR01 |
Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Redmond Thomas Madigan on 1 December 2009 | |
20 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from 26 high street battle east sussex TN33 0EA | |
14 Jan 2009 | 363a | Return made up to 20/12/08; full list of members |