- Company Overview for SCARWEATHER SANDS LIMITED (04271879)
- Filing history for SCARWEATHER SANDS LIMITED (04271879)
- People for SCARWEATHER SANDS LIMITED (04271879)
- Insolvency for SCARWEATHER SANDS LIMITED (04271879)
- Registers for SCARWEATHER SANDS LIMITED (04271879)
- More for SCARWEATHER SANDS LIMITED (04271879)
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) |
---|---|---|---|
02 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
14 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2022 | |
04 Jul 2021 | AD01 | Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to 10 Temple Back Bristol BS1 6FL on 4 July 2021 | |
01 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | LIQ01 | Declaration of solvency | |
07 Apr 2021 | TM01 | Termination of appointment of Magnus Brogaard Larsen as a director on 15 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Adrian Joseph Chatterton as a director on 6 April 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Adrian Joseph Chatterton on 1 July 2020 | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
30 Jun 2020 | AD01 | Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB on 30 June 2020 | |
30 Jun 2020 | PSC05 | Change of details for Rwe Renewables Uk Limited as a person with significant control on 17 June 2020 | |
30 Jun 2020 | PSC05 | Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 19 November 2019 | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AD01 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT on 7 November 2019 | |
01 Nov 2019 | AD03 | Register(s) moved to registered inspection location Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB | |
01 Nov 2019 | AD02 | Register inspection address has been changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB | |
29 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates |