- Company Overview for SUE SCOTT DESIGN LIMITED (05987456)
- Filing history for SUE SCOTT DESIGN LIMITED (05987456)
- People for SUE SCOTT DESIGN LIMITED (05987456)
- Charges for SUE SCOTT DESIGN LIMITED (05987456)
- Insolvency for SUE SCOTT DESIGN LIMITED (05987456)
- More for SUE SCOTT DESIGN LIMITED (05987456)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2019 | |
01 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2018 | |
02 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2017 | |
08 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2016 | |
20 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2015 | |
02 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2014 | |
22 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2013 | |
18 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2013 | LIQ MISC | Insolvency:order of court removing david clements as liquidator of the company | |
31 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2012 | |
02 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2011 | |
12 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 June 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 |
Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2010-02-02
|
|
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
17 Dec 2008 | 288b | Appointment terminated secretary jayne good | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jun 2008 | 363a | Return made up to 03/11/07; full list of members |