- Company Overview for SCG (CONTRACTING) LIMITED (06798944)
- Filing history for SCG (CONTRACTING) LIMITED (06798944)
- People for SCG (CONTRACTING) LIMITED (06798944)
- Charges for SCG (CONTRACTING) LIMITED (06798944)
- Insolvency for SCG (CONTRACTING) LIMITED (06798944)
- More for SCG (CONTRACTING) LIMITED (06798944)
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) |
---|---|---|---|
14 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2015 | AD01 | Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015 | |
07 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2015 | |
18 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | AD01 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ on 19 February 2014 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
25 Jan 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
10 May 2012 | CH01 | Director's details changed for Daniel William Sibthorp on 10 May 2012 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AP01 | Appointment of Mr Brendan Rooney as a director | |
31 May 2011 | SH01 |
Statement of capital following an allotment of shares on 14 April 2011
|
|
31 May 2011 | AP01 | Appointment of Mr Steven Anthony Sibthorp as a director | |
01 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Daniel William Sibthorp on 13 September 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Daniel William Sibthorp on 16 October 2009 | |
24 Apr 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 |