Advanced company searchLink opens in new window

SCOOTER CENTRAL LIMITED

Company number 05487150

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)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2012 AD01 Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 30 October 2012
29 Oct 2012 4.20 Statement of affairs with form 4.19
29 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-18
29 Oct 2012 600 Appointment of a voluntary liquidator
26 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
30 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
11 May 2010 AAMD Amended total exemption small company accounts made up to 30 June 2009
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 21/06/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Nov 2008 288b Appointment Terminated Director joanne ingram
14 Jul 2008 363a Return made up to 21/06/08; full list of members
27 Jun 2008 288a Director and secretary appointed david william lovatt ingram
27 Jun 2008 288a Director appointed joanne ingram
11 Jun 2008 288b Appointment Terminated Secretary crompton wells (nominees) LTD
11 Jun 2008 288b Appointment Terminated Director william hall
11 Jun 2008 288b Appointment Terminated Director gillian hall
11 Jun 2008 287 Registered office changed on 11/06/2008 from 32 maypole road ashurst wood east grinstead west sussex RH19 3QY
27 Nov 2007 CERTNM Company name changed baron motorcycles LTD\certificate issued on 27/11/07
18 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007