- Company Overview for SCOTT LEATHERS LIMITED (06624994)
- Filing history for SCOTT LEATHERS LIMITED (06624994)
- People for SCOTT LEATHERS LIMITED (06624994)
- Charges for SCOTT LEATHERS LIMITED (06624994)
- Insolvency for SCOTT LEATHERS LIMITED (06624994)
- More for SCOTT LEATHERS LIMITED (06624994)
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) |
---|---|---|---|
06 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2012 | 2.24B | Administrator's progress report to 30 November 2012 | |
06 Dec 2012 | 2.35B | Notice of move from Administration to Dissolution on 30 November 2012 | |
28 Jun 2012 | 2.24B | Administrator's progress report to 6 June 2012 | |
15 Feb 2012 | F2.18 | Notice of deemed approval of proposals | |
02 Feb 2012 | 2.17B | Statement of administrator's proposal | |
05 Jan 2012 | AD01 | Registered office address changed from Units 11-12 Stainton Grove Industrial Estate Barnard Castle County Durham DL12 8TZ Uk on 5 January 2012 | |
28 Dec 2011 | 2.12B | Appointment of an administrator | |
25 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2011 | AR01 |
Annual return made up to 19 June 2011 with full list of shareholders
Statement of capital on 2011-10-24
|
|
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr James Millar Aird on 19 June 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
21 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2008 | 288b | Appointment Terminated Director Corporate Appointments LIMITED | |
27 Jun 2008 | 288a | Secretary appointed ms lesley olivia jane cutting | |
27 Jun 2008 | 288a | Director appointed ms lesley olivia jane cutting | |
27 Jun 2008 | 88(2) | Ad 27/06/08 gbp si 99@1=99 gbp ic 1/100 | |
27 Jun 2008 | 288a | Director appointed mr james millar aird | |
19 Jun 2008 | NEWINC | Incorporation |