Advanced company searchLink opens in new window

SCOTT O'HAINEY CONSTRUCTION LIMITED

Company number 06500135

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Jul 2010 AD01 Registered office address changed from 50a Bridge St Northampton Northants NN1 1PA on 15 July 2010
02 Jul 2010 AP01 Appointment of Mr Karl Ivor Scott as a director
02 Jul 2010 TM01 Termination of appointment of Sarah Green as a director
09 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009
31 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Ivor George Scott on 19 March 2010
30 Mar 2010 CH01 Director's details changed for Maureen Elaine Keet on 19 March 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 199
30 Mar 2010 TM02 Termination of appointment of Maureen Keet as a secretary
22 Mar 2010 AP01 Appointment of Miss Sarah Jane Green as a director
22 Mar 2010 TM01 Termination of appointment of Ivor Scott as a director
22 Mar 2010 TM01 Termination of appointment of Maureen Keet as a director
10 Dec 2009 AA01 Previous accounting period shortened from 30 April 2009 to 28 February 2009
20 May 2009 363a Return made up to 11/02/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from 35-37 st leonards road farcotton northampton northants NN4 8DL
20 May 2009 88(2) Ad 01/04/09 gbp si 99@1=99 gbp ic 1/100
08 May 2009 287 Registered office changed on 08/05/2009 from peterbridge house, the lakes northampton northamptonshire NN4 7HB
02 Feb 2009 288b Appointment Terminated Director dean cranston
02 Feb 2009 288a Director appointed ivor george scott
11 Dec 2008 MA Memorandum and Articles of Association