- Company Overview for SCARBOROUGH REALTY LIMITED (05777910)
- Filing history for SCARBOROUGH REALTY LIMITED (05777910)
- People for SCARBOROUGH REALTY LIMITED (05777910)
- Charges for SCARBOROUGH REALTY LIMITED (05777910)
- Insolvency for SCARBOROUGH REALTY LIMITED (05777910)
- More for SCARBOROUGH REALTY LIMITED (05777910)
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
|
|
27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
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
|
|
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 |