- Company Overview for SCIMITAR CONSTRUCTION LIMITED (03783897)
- Filing history for SCIMITAR CONSTRUCTION LIMITED (03783897)
- People for SCIMITAR CONSTRUCTION LIMITED (03783897)
- Charges for SCIMITAR CONSTRUCTION LIMITED (03783897)
- Insolvency for SCIMITAR CONSTRUCTION LIMITED (03783897)
- More for SCIMITAR CONSTRUCTION LIMITED (03783897)
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) |
---|---|---|---|
16 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2020 | |
26 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2019 | |
16 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2018 | |
14 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2017 | |
11 Jul 2016 | AD01 | Registered office address changed from Unit 7 & 8 Lamby Workshops Lamby Way Rumney Cardiff CF3 2EQ to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 11 July 2016 | |
08 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | MR01 | Registration of charge 037838970011, created on 12 February 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
25 Jun 2015 | MR01 | Registration of charge 037838970010, created on 25 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2014 | AP01 | Appointment of Mark Charles Pearson as a director | |
07 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2013 | AD01 | Registered office address changed from Units 7 & 8 F Site Lamby Way Workshops Rumney Cardiff CF3 2EQ Wales on 1 October 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Unit 5 F Site Lamby Way Workshops, Rumney Cardiff CF3 2EQ on 18 September 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |