- Company Overview for SC F&CM LIMITED (06769861)
- Filing history for SC F&CM LIMITED (06769861)
- People for SC F&CM LIMITED (06769861)
- More for SC F&CM LIMITED (06769861)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2024 | DS01 | Application to strike the company off the register | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 May 2023 | CERTNM |
Company name changed staycotswold LIMITED\certificate issued on 25/05/23
|
|
13 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
17 Oct 2022 | AD01 | Registered office address changed from The Studio Birch Drive Bradwell Village Burford Oxfordshire OX18 4XH to 15 Witney Street Burford OX18 4SN on 17 October 2022 | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
22 Oct 2021 | CERTNM |
Company name changed property search co (oxford & the cotswolds) LIMITED\certificate issued on 22/10/21
|
|
22 Oct 2021 | CONNOT | Change of name notice | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
03 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
09 Jan 2018 | PSC01 | Notification of Fergus Giles Anthony Mitchell as a person with significant control on 11 December 2016 | |
09 Jan 2018 | PSC01 | Notification of Camilla Marian Mitchell as a person with significant control on 22 March 2017 | |
09 Jan 2018 | PSC07 | Cessation of Penny & Sinclair Burford Ltd as a person with significant control on 11 December 2016 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from Unit 2 Mayfield House Banbury Road Oxford OX2 7DE to The Studio Birch Drive Bradwell Village Burford Oxfordshire OX18 4XH on 28 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates |