Advanced company searchLink opens in new window

SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED

Company number 06328431

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)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2017 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
14 Mar 2017 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
14 Mar 2017 AD01 Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AF on 14 March 2017
09 Mar 2017 4.70 Declaration of solvency
09 Mar 2017 600 Appointment of a voluntary liquidator
09 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
05 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
14 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 TM01 Termination of appointment of Mark James Sandrey as a director on 9 April 2015
13 Apr 2015 AP01 Appointment of Mr Christopher Michael Adams as a director on 9 April 2015
14 Jan 2015 CH01 Director's details changed for Mr Kazuhiro Kondo on 14 January 2015
04 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
22 Jan 2014 AP01 Appointment of Mr Mark James Sandrey as a director
22 Jan 2014 TM01 Termination of appointment of Jayson Edwards as a director
16 Aug 2013 AA Full accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
03 May 2013 TM01 Termination of appointment of Toshiaki Ujiie as a director
03 May 2013 AP01 Appointment of Mr Jiro Itai as a director
30 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders