Advanced company searchLink opens in new window

SCOOBY SYSTEMS LIMITED

Company number 03524090

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2010 DS01 Application to strike the company off the register
18 Oct 2010 AA Total exemption full accounts made up to 30 September 2010
18 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
05 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-04-05
  • GBP 2
05 Apr 2010 CH01 Director's details changed for Mrs Karen Louise Anne Coates on 1 March 2010
05 Apr 2010 CH01 Director's details changed for Mr Tod Stuart Douglas Coates on 1 March 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 09/03/09; full list of members
18 Mar 2009 288c Director's Change of Particulars / karen coates / 01/03/2009 / Title was: , now: mrs; HouseName/Number was: , now: rayrigg wood cottage; Street was: 3 brunt how, now: longlands road; Area was: loughrigg, now: ; Post Town was: ambleside, now: windermere; Post Code was: LA22 9HE, now: LA23 1DL; Country was: , now: united kingdom
18 Mar 2009 288c Director's Change of Particulars / tod coates / 01/03/2009 / Title was: , now: mr; Honours was: ba hons, now: ; HouseName/Number was: , now: rayrigg wood cottage; Street was: 3 brunt how, now: longlands road; Area was: loughrigg, now: ; Post Town was: ambleside, now: windermere; Post Code was: LA22 9HE, now: LA23 1DL; Country was: , now: united kin
18 Mar 2009 353 Location of register of members
18 Mar 2009 190 Location of debenture register
18 Mar 2009 287 Registered office changed on 18/03/2009 from 3 brunt how loughrigg nr ambleside cumbria LA22 9HE
29 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
14 Mar 2008 363a Return made up to 09/03/08; full list of members
14 Mar 2008 288c Secretary's Change of Particulars / kenneth coates / 22/12/2007 / HouseName/Number was: , now: narrow leaze; Street was: linden hall lane, now: coker hill; Area was: mobberley, now: ; Post Town was: knutsford, now: west coker; Region was: cheshire, now: somerset; Post Code was: WA16 7AE, now: BA22 9DG; Country was: , now: england
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
24 Apr 2007 288a New secretary appointed
23 Apr 2007 363a Return made up to 09/03/07; full list of members
23 Apr 2007 288b Secretary resigned
21 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
13 Mar 2006 363a Return made up to 09/03/06; full list of members
18 Jan 2006 AA Total exemption full accounts made up to 31 March 2005