Advanced company searchLink opens in new window

SCARBOROUGH REALTY LIMITED

Company number 05777910

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)
23 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 November 2016
19 Jan 2017 AD01 Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 19 January 2017
05 Dec 2016 LIQ MISC INSOLVENCY:Secretary of State Release of Liquidator
21 Oct 2016 LIQ MISC OC Court order insolvency:o/c replacement of liquidator
17 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
17 Oct 2016 600 Appointment of a voluntary liquidator
11 Dec 2015 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015
10 Dec 2015 4.70 Declaration of solvency
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
27 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
13 Apr 2015 TM01 Termination of appointment of Sandra Mccabe as a director on 7 April 2015
06 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 6 March 2015
26 Sep 2014 AA Full accounts made up to 28 February 2014
08 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
01 Oct 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 16 September 2013
04 Sep 2013 AA Full accounts made up to 28 February 2013
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 December 2012
21 Sep 2012 AA Full accounts made up to 29 February 2012
17 Jul 2012 AP02 Appointment of Esplanade Director Limited as a director
16 Jul 2012 TM01 Termination of appointment of John Burnley as a director
23 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders