Advanced company searchLink opens in new window

SCC DEVELOPMENTS LIMITED

Company number 05592756

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)
02 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2016 4.68 Liquidators' statement of receipts and payments to 9 July 2015
24 Jul 2014 AD01 Registered office address changed from 2 Corporation Street Stoke-on-Trent Staffordshire ST4 4AU to Heskin Hall Lodge Wood Lane Heskin PR7 5PA on 24 July 2014
22 Jul 2014 4.20 Statement of affairs with form 4.19
22 Jul 2014 600 Appointment of a voluntary liquidator
22 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-10
20 May 2014 MR01 Registration of charge 055927560003
07 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 202
16 Dec 2013 AD02 Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England
08 May 2013 MR01 Registration of charge 055927560002
02 May 2013 MR01 Registration of charge 055927560001
12 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
18 Sep 2012 TM01 Termination of appointment of Richard Newman as a director
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
09 Nov 2011 AD03 Register(s) moved to registered inspection location
09 Nov 2011 AD02 Register inspection address has been changed
05 Jul 2011 AP01 Appointment of Mr David Paul Bowyer as a director
05 Jul 2011 CH01 Director's details changed for Richard Mark Newman on 4 July 2011
05 Jul 2011 CH01 Director's details changed for Stephen Connolly on 4 July 2011
26 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders