Advanced company searchLink opens in new window

SCOTT PREPARATION SERVICES LIMITED

Company number 06338844

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2013 DS01 Application to strike the company off the register
16 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 3
28 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
24 Oct 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
08 Jun 2011 AD01 Registered office address changed from Unit 11a Boston House Grove Technology Park Grove, Wantage Oxon OX12 9FF on 8 June 2011
08 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
28 Feb 2011 TM01 Termination of appointment of William Murphy as a director
03 Feb 2011 AP01 Appointment of Jane Renarta Ellis as a director
03 Feb 2011 TM01 Termination of appointment of Andrew Day as a director
07 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for William Fraser Murphy on 1 August 2010
07 Sep 2010 CH01 Director's details changed for Andrew Robert Day on 1 August 2010
28 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
14 Aug 2009 363a Return made up to 09/08/09; no change of members
19 May 2009 AA Accounts made up to 31 August 2008
08 Oct 2008 363s Return made up to 09/08/08; full list of members
09 Aug 2007 NEWINC Incorporation