Advanced company searchLink opens in new window

SCO INSPECTION LIMITED

Company number 06441601

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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