Advanced company searchLink opens in new window

SCOTT JAMES BUILDING SERVICES LIMITED

Company number 04120577

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)
23 May 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
19 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
17 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 99
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 99
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 99
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Jan 2013 TM01 Termination of appointment of Redmond Madigan as a director
04 Jan 2013 TM01 Termination of appointment of Douglas Sharpe as a director
18 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
28 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
05 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Douglas Stuart Sharpe on 1 January 2010
01 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 64 bohemia road st leonards on sea east sussex TN37 6RQ
30 Jan 2009 363a Return made up to 07/12/08; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008