- Company Overview for SCOTTS DECORATORS MERCHANTS LIMITED (02229919)
- Filing history for SCOTTS DECORATORS MERCHANTS LIMITED (02229919)
- People for SCOTTS DECORATORS MERCHANTS LIMITED (02229919)
- Charges for SCOTTS DECORATORS MERCHANTS LIMITED (02229919)
- More for SCOTTS DECORATORS MERCHANTS LIMITED (02229919)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2014 | DS01 | Application to strike the company off the register | |
12 Jun 2014 | AA | Accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Nicholas Andrew Brewer on 31 December 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Mark Adrian Brewer on 31 December 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Neal Michael Brewer on 31 December 2013 | |
03 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
15 Oct 2012 | AP03 | Appointment of Mr Adam Charles Shoesmith as a secretary on 1 October 2012 | |
04 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Feb 2012 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Jan 2012 | TM02 | Termination of appointment of Donna Cassandra Holland as a secretary on 31 October 2011 | |
20 Jan 2012 | TM01 | Termination of appointment of David Patrick Holland as a director on 31 October 2011 | |
24 Nov 2011 | AP01 | Appointment of Nicholas Andrew Brewer as a director on 31 October 2011 | |
24 Nov 2011 | AP01 | Appointment of Mark Adrian Brewer as a director on 31 October 2011 | |
24 Nov 2011 | AA01 | Previous accounting period extended from 31 August 2011 to 31 October 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from Unit 5 Wharf Road Avon Industrial Estate Stratford-on-Avon Warwickshire CV37 0AD on 24 November 2011 | |
24 Nov 2011 | AP01 | Appointment of Neal Michael Brewer as a director on 31 October 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr David Patrick Holland on 21 June 2011 | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |