Advanced company searchLink opens in new window

SCOTTS DECORATORS MERCHANTS LIMITED

Company number 02229919

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)
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
  • GBP 5,000
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