Advanced company searchLink opens in new window

SCRAP-EX LIMITED

Company number 07039292

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
10 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
12 Jun 2014 AA Accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
19 Dec 2012 AA Accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Gareth Goodall on 1 January 2012
02 Feb 2012 AD01 Registered office address changed from Stoughton House Harborough Road Oadby Leicester LE2 4LP United Kingdom on 2 February 2012
23 Dec 2011 AA Accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
11 Mar 2011 AA Accounts made up to 30 September 2010
08 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
18 Oct 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
06 Feb 2010 AP01 Appointment of Gareth Goodall as a director
19 Jan 2010 AP01 Appointment of Duncan Frearson as a director
29 Oct 2009 TM01 Termination of appointment of Graham Stephens as a director
13 Oct 2009 NEWINC Incorporation