- Company Overview for SCOTT MEDICAL (UK) LIMITED (05029653)
- Filing history for SCOTT MEDICAL (UK) LIMITED (05029653)
- People for SCOTT MEDICAL (UK) LIMITED (05029653)
- Charges for SCOTT MEDICAL (UK) LIMITED (05029653)
- Insolvency for SCOTT MEDICAL (UK) LIMITED (05029653)
- More for SCOTT MEDICAL (UK) LIMITED (05029653)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2015 | |
05 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2014 | |
04 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2013 | |
25 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Nov 2012 | AD01 | Registered office address changed from C/O Redman Niichols Butler Maclaren House Skerne Road Driffield East Yorkshire YO2 5PN United Kingdom on 15 November 2012 | |
14 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | AD01 | Registered office address changed from C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 13 November 2012 | |
24 Apr 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 28 March 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
27 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Andrew Richard Scott on 1 October 2009 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
09 Jul 2008 | 288b | Appointment terminate, director and secretary stuart william scott logged form | |
04 Jul 2008 | 288a | Secretary appointed sandra faye scott | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Feb 2008 | 363a | Return made up to 29/01/08; full list of members |