Advanced company searchLink opens in new window

SCOTT HOMES LIMITED

Company number 03672787

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 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
  • GBP 100
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