- Company Overview for SCOTT HOMES LIMITED (03672787)
- Filing history for SCOTT HOMES LIMITED (03672787)
- People for SCOTT HOMES LIMITED (03672787)
- Charges for SCOTT HOMES LIMITED (03672787)
- More for SCOTT HOMES LIMITED (03672787)
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 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2009 | AR01 |
Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-12-21
|
|
21 Dec 2009 | CH01 | Director's details changed for John Scott Crawford on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Robert Liles on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Margarete Ursula Kleiber on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Helen Elizabeth Crawford on 21 December 2009 | |
05 Oct 2009 | AD01 | Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 5 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Mar 2009 | 363a | Return made up to 24/11/08; full list of members | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW | |
11 Mar 2009 | 288c | Director and Secretary's Change of Particulars / helen crawford / 06/03/2009 / HouseName/Number was: , now: brackendene; Street was: brackendene, now: mark oak lane; Area was: mark oak lane cobham road, now: off cobham road | |
11 Mar 2009 | 288c | Director's Change of Particulars / john crawford / 06/03/2009 / HouseName/Number was: , now: brackendene; Street was: brackendene mark oak lane, now: mark oak lane; Area was: cobham road, now: off cobham road | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
13 Dec 2007 | 363a | Return made up to 24/11/07; full list of members | |
20 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
30 Jun 2007 | 395 | Particulars of mortgage/charge | |
14 Dec 2006 | 363a | Return made up to 24/11/06; full list of members | |
14 Dec 2006 | 288c | Director's particulars changed | |
18 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jun 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
08 May 2006 | 288a | New director appointed | |
24 Nov 2005 | 363s | Return made up to 24/11/05; full list of members | |
24 Nov 2005 | 363(287) |
Registered office changed on 24/11/05
|
|
06 Oct 2005 | AA | Total exemption small company accounts made up to 30 November 2004 |