- Company Overview for NUMBER ONE SCOTIA ROAD LIMITED (05106418)
- Filing history for NUMBER ONE SCOTIA ROAD LIMITED (05106418)
- People for NUMBER ONE SCOTIA ROAD LIMITED (05106418)
- Charges for NUMBER ONE SCOTIA ROAD LIMITED (05106418)
- Insolvency for NUMBER ONE SCOTIA ROAD LIMITED (05106418)
- More for NUMBER ONE SCOTIA ROAD LIMITED (05106418)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 30 November 2015 | |
08 May 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
08 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 19 October 2015 | |
08 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 19 April 2015 | |
08 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 19 October 2014 | |
08 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 19 April 2014 | |
08 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 19 October 2013 | |
08 May 2018 | 3.6 | Receiver's abstract of receipts and payments to 19 April 2013 | |
17 Aug 2012 | 2.24B | Administrator's progress report to 20 July 2012 | |
07 Aug 2012 | 2.30B | Notice of automatic end of Administration | |
02 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
20 Feb 2012 | 2.24B | Administrator's progress report to 20 January 2012 | |
29 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
10 Oct 2011 | 2.23B | Result of meeting of creditors | |
23 Sep 2011 | 2.17B | Statement of administrator's proposal | |
02 Aug 2011 | AD01 | Registered office address changed from Manor Hill Lordsley Nr Market Drayton Shropshire TF9 4EQ on 2 August 2011 | |
27 Jul 2011 | 2.12B | Appointment of an administrator | |
26 Jul 2011 | AD01 | Registered office address changed from Porthill Lodge High Street Newcastle Under Lyme Staffordshire ST5 0EZ on 26 July 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 31 Ironmarket Newcastle Under Lyme Staffordshire ST5 1RP on 17 March 2011 | |
05 Aug 2010 | AA | Full accounts made up to 30 September 2009 | |
13 Jul 2010 | AR01 |
Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
13 Jul 2010 | CH02 | Director's details changed for Newstead Properties Limited on 20 April 2010 | |
01 Feb 2010 | AA | Full accounts made up to 30 September 2008 |