Advanced company searchLink opens in new window

SUBSCAN UK LIMITED

Company number 03817220

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 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2011 4.68 Liquidators' statement of receipts and payments to 22 January 2011
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 22 July 2010
02 Jun 2010 LIQ MISC Insolvency:- secretary of state's release of liquidator
26 May 2010 LIQ MISC INSOLVENCY:sos release of liquidator
23 Feb 2010 4.68 Liquidators' statement of receipts and payments to 22 January 2010
26 Jan 2010 600 Appointment of a voluntary liquidator
02 Dec 2009 TM01 Termination of appointment of Kirk Mason as a director
20 Nov 2009 AD01 Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009
13 Aug 2009 4.68 Liquidators' statement of receipts and payments to 22 July 2009
26 Feb 2009 4.68 Liquidators' statement of receipts and payments to 22 January 2009
20 May 2008 287 Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA
23 Jan 2008 2.24B Administrator's progress report
23 Jan 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Oct 2007 2.23B Result of meeting of creditors
11 Sep 2007 2.17B Statement of administrator's proposal
24 Jul 2007 287 Registered office changed on 24/07/07 from: unit 2 silvercourt ind est intercity way stanningley leeds LS13 4LY
23 Jul 2007 2.12B Appointment of an administrator
13 Jun 2007 288a New director appointed
13 Jun 2007 288b Director resigned
27 Nov 2006 363s Return made up to 30/07/06; full list of members
27 Nov 2006 363(287) Registered office changed on 27/11/06
14 Sep 2006 287 Registered office changed on 14/09/06 from: unit 7 cape industrial estate coal hill lane farsley leeds west yorkshire LS28 5NA
22 Apr 2006 395 Particulars of mortgage/charge