Advanced company searchLink opens in new window

SUE SCOTT DESIGN LIMITED

Company number 05987456

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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