- Company Overview for SCENIC WORKSHOPS LIMITED (05006436)
- Filing history for SCENIC WORKSHOPS LIMITED (05006436)
- People for SCENIC WORKSHOPS LIMITED (05006436)
- More for SCENIC WORKSHOPS LIMITED (05006436)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Barry Moneypenny as a director on 20 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Ronald David Mosses as a director on 20 October 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Unit D Baltic Road Bootle Liverpool Merseyside L20 1AW to 33 Lisburn Lane Liverpool L13 9AE on 1 December 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
27 Mar 2013 | TM02 | Termination of appointment of Grace Barker as a secretary | |
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
26 Mar 2013 | TM02 | Termination of appointment of Grace Barker as a secretary | |
12 Dec 2012 | AD01 | Registered office address changed from 36 College Road North Blundellsands Liverpool Merseyside L23 8UT on 12 December 2012 | |
12 Dec 2012 | AP01 | Appointment of Mr Barry Moneypenny as a director | |
12 Dec 2012 | AP01 | Appointment of Mr Ronald Mosses as a director | |
12 Dec 2012 | AP01 | Appointment of Mr Gary Derek Bates as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Jason Barker as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |