Advanced company searchLink opens in new window

NUMBER ONE SCOTIA ROAD LIMITED

Company number 05106418

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)
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
  • GBP 2
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