Advanced company searchLink opens in new window

SPECIALIST CONTRACTOR GROUP LIMITED

Company number 06134908

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)
24 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2016 AD01 Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PB to 66 Prescot Street London E1 8NN on 12 December 2016
09 Dec 2016 600 Appointment of a voluntary liquidator
09 Dec 2016 4.20 Statement of affairs with form 4.19
09 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-24
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2016 TM01 Termination of appointment of Paul Murray Johnson as a director on 2 September 2016
04 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,542
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,542
25 Feb 2015 CH01 Director's details changed for Mr John Gary Self on 25 February 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,542
31 Dec 2013 AA Accounts for a small company made up to 31 March 2013
15 Jul 2013 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 15 July 2013
27 Jun 2013 CH03 Secretary's details changed for Ms Ann Geraldine Dunleavy on 17 May 2013
07 Jun 2013 AP01 Appointment of Mr Paul Murray Johnson as a director
21 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 March 2012
25 May 2012 TM01 Termination of appointment of Michael Cantillon as a director
02 May 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 31 March 2011
11 Apr 2011 CH01 Director's details changed for John Gary Self on 9 January 2011
18 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders