Advanced company searchLink opens in new window

SCOPECOVERS LIMITED

Company number 03985253

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
26 May 2011 CH01 Director's details changed for Mr Peter Thomas Tilling on 3 May 2011
26 May 2011 CH03 Secretary's details changed for Kirsty Young on 3 May 2011
01 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
27 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Jul 2009 AA Accounts made up to 31 December 2008
06 Jun 2009 363a Return made up to 03/05/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / peter tilling / 05/06/2009 / Title was: , now: mr; HouseName/Number was: , now: springfield; Street was: ridgewood, now: church road; Area was: penn road knotty green, now: penn; Post Code was: HP9 2TW, now: HP10 8NA
28 Jun 2008 CERTNM Company name changed Q1 medical LIMITED\certificate issued on 01/07/08
11 Jun 2008 363s Return made up to 03/05/08; no change of members
25 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
21 May 2007 363s Return made up to 03/05/07; full list of members
21 May 2007 363(287) Registered office changed on 21/05/07
25 Apr 2007 AA Accounts made up to 31 December 2006
07 Jan 2007 288b Director resigned
09 Aug 2006 288a New secretary appointed
09 Aug 2006 288b Secretary resigned
09 Aug 2006 287 Registered office changed on 09/08/06 from: ems house q park bath road woodchester stroud gloucestershire GL5 5HT
09 Aug 2006 363s Return made up to 03/05/06; full list of members
02 Aug 2006 AA Accounts made up to 31 December 2005
12 Apr 2006 288b Director resigned