Advanced company searchLink opens in new window

SCIMITAR CONSTRUCTION LIMITED

Company number 03783897

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-30
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
  • GBP 20,100
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
  • GBP 100
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