Advanced company searchLink opens in new window

SC F&CM LIMITED

Company number 06769861

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
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
  • RES15 ‐ Change company name resolution on 2021-10-20
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