Advanced company searchLink opens in new window

SCORE BUSINESS CONSULTANCY LIMITED

Company number 02905814

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2021 DS01 Application to strike the company off the register
12 Apr 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 Jan 2017 AD01 Registered office address changed from C/O Alistair Kemp 7 7 Falcon Hill Morpeth United Kingdom to 3 Scott Close Hexham Northumberland NE46 2QB on 31 January 2017
24 Oct 2016 AD01 Registered office address changed from 3 Scott Close Hexham Northumberland NE46 2QB to C/O Alistair Kemp 7 7 Falcon Hill Morpeth on 24 October 2016
21 Oct 2016 CH01 Director's details changed for Mr John Stephen Telford on 21 October 2016
19 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
28 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2,000
10 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,000
05 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
12 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2,000
06 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
10 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
24 Oct 2012 AA Total exemption full accounts made up to 31 March 2012