Advanced company searchLink opens in new window

SANDERSON SCOTT LIMITED

Company number 06231847

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1,000
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
21 May 2010 TM02 Termination of appointment of Carol Clarkin as a secretary
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 363a Return made up to 30/04/09; full list of members
08 May 2009 288c Director's Change of Particulars / nicholas clarkin / 01/04/2009 / HouseName/Number was: , now: 11; Street was: teme court house, now: tokenhouse yard; Area was: old road, lower wick, now: ; Post Town was: worcester, now: london; Region was: worcestershire, now: greater london; Post Code was: WR2 4BU, now: EC2R 7AS
08 May 2009 288b Appointment Terminated Director juliet garforth-bles
26 Feb 2009 AA Full accounts made up to 31 March 2008
03 Feb 2009 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
20 May 2008 363a Return made up to 30/04/08; full list of members
11 Jan 2008 287 Registered office changed on 11/01/08 from: teme court house, old road lower wick worcester worcestershire WR2 4BU
24 Jul 2007 123 Nc inc already adjusted 09/07/07
24 Jul 2007 88(2)R Ad 09/07/07--------- £ si 999@1=999 £ ic 1/1000
24 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2007 NEWINC Incorporation