- Company Overview for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED (06328431)
- Filing history for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED (06328431)
- People for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED (06328431)
- Insolvency for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED (06328431)
- Registers for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED (06328431)
- More for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED (06328431)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |