- Company Overview for SCO INSPECTION LIMITED (06441601)
- Filing history for SCO INSPECTION LIMITED (06441601)
- People for SCO INSPECTION LIMITED (06441601)
- More for SCO INSPECTION LIMITED (06441601)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
07 Dec 2011 | CH01 | Director's details changed for Mr Steven Charles Osborne on 30 November 2011 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Steven Charles Osborne on 30 November 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Steven Charles Osborne on 30 November 2009 | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Feb 2009 | 363a | Return made up to 30/11/08; full list of members | |
03 Feb 2009 | 288c | Director's change of particulars / steven osborne / 02/02/2009 | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 9 st albans road derby derbyshire DE22 3JJ | |
30 Dec 2007 | 287 | Registered office changed on 30/12/07 from: beckett house, 31 upper brook street, rugeley staffs WS15 2DP | |
30 Dec 2007 | 288a | New director appointed |