- Company Overview for MARK SCOTT (DERBY) LIMITED (04638015)
- Filing history for MARK SCOTT (DERBY) LIMITED (04638015)
- People for MARK SCOTT (DERBY) LIMITED (04638015)
- Charges for MARK SCOTT (DERBY) LIMITED (04638015)
- Insolvency for MARK SCOTT (DERBY) LIMITED (04638015)
- More for MARK SCOTT (DERBY) LIMITED (04638015)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2018 | |
10 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2017 | |
16 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2016 | |
14 Mar 2016 | LIQ MISC | INSOLVENCY:secretary of states certificate of release of liquidator | |
25 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
25 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2015 | |
17 Jul 2014 | AD01 | Registered office address changed from 14 Park Row Nottingham NG1 6GR to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014 | |
12 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2014 | |
12 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2014 | |
31 Jan 2014 | TM01 | Termination of appointment of Kathryn Theaker as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Mark Theaker as a director | |
30 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2013 | |
25 Jan 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | AD01 | Registered office address changed from 1St Floor Gibraltar House Crown Square First Avenue Burton-on-Trent England DE14 2WE England on 5 January 2012 | |
17 Jan 2011 | AR01 |
Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-01-17
|
|
07 Jan 2011 | AD01 | Registered office address changed from 6 Saint Peters Churchyard Derby DE1 1NN on 7 January 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |