Advanced company searchLink opens in new window

SCORWELL LIMITED

Company number 06371061

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 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2015 DS01 Application to strike the company off the register
19 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 88,000
17 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 88,000
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 75,000
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 65,000
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 65,000
07 Nov 2013 AP01 Appointment of Mr Peter Andrew Townsley as a director
05 Nov 2013 AP01 Appointment of Mr Simon Crawshay Jones as a director
05 Nov 2013 TM01 Termination of appointment of Faf Investments Limited as a director
24 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
21 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
20 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
15 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Oct 2010 CH01 Director's details changed for Mr Kevin Tharme on 28 October 2010
19 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
19 Oct 2010 CH02 Director's details changed for Faf Investments Limited on 14 September 2010
08 Apr 2010 AD01 Registered office address changed from 2 St. Georges Yard Farnham Surrey GU9 7LW United Kingdom on 8 April 2010
05 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
18 Sep 2009 363a Return made up to 14/09/09; full list of members