Advanced company searchLink opens in new window

SCARBOROUGH LEASING LIMITED

Company number 04365458

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
21 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
03 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 Feb 2014 AD01 Registered office address changed from C/O Sochall Smith Ltd 4 Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH on 25 February 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Nov 2012 TM02 Termination of appointment of Steven Hughes as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
19 Oct 2011 AAMD Amended accounts made up to 31 December 2010
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010