- Company Overview for S C PROPERTY RESTORATION LIMITED (06154096)
- Filing history for S C PROPERTY RESTORATION LIMITED (06154096)
- People for S C PROPERTY RESTORATION LIMITED (06154096)
- More for S C PROPERTY RESTORATION LIMITED (06154096)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2010 | DS01 | Application to strike the company off the register | |
24 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-24
|
|
24 Mar 2010 | CH01 | Director's details changed for Shaun Coates on 1 October 2009 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
30 Mar 2009 | 353 | Location of register of members | |
30 Mar 2009 | 190 | Location of debenture register | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
02 Apr 2007 | 288a | New director appointed | |
27 Mar 2007 | 288a | New secretary appointed | |
22 Mar 2007 | 287 | Registered office changed on 22/03/07 from: s c property restoration LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP | |
22 Mar 2007 | 288b | Director resigned | |
22 Mar 2007 | 88(2)R | Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 | |
22 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | NEWINC | Incorporation |