Advanced company searchLink opens in new window

MARK SCOTT (DERBY) LIMITED

Company number 04638015

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 101
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