Advanced company searchLink opens in new window

SCOTT JAMES CONSERVATORIES LIMITED

Company number 03687120

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
06 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
30 Sep 2015 AA Accounts for a dormant company made up to 30 December 2014
09 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 TM01 Termination of appointment of Redmond Madigan as a director
05 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
15 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Leigh Mark Edwards on 1 December 2009
07 Dec 2009 CH01 Director's details changed for Redmond Thomas Madigan on 1 December 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 64 bohemia road st leonards on sea east sussex TN37 6RQ
26 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Dec 2008 363a Return made up to 18/11/08; full list of members
20 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007