Advanced company searchLink opens in new window

STRATEGIC COMMUNITY INFRASTRUCTURE PARTNERSHIP LIMITED

Company number 07206351

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 11 October 2010
06 Oct 2010 AP01 Appointment of Richard Holmes as a director
27 Sep 2010 AP01 Appointment of Gary Taylor as a director
27 Sep 2010 AP01 Appointment of Mr Andrew Roger Watson as a director
27 Sep 2010 AP01 Appointment of Gary Robert Walker as a director
27 Sep 2010 AP01 Appointment of Charles Nicholas Tweed as a director
27 Sep 2010 TM01 Termination of appointment of Imco Director Limited as a director
27 Sep 2010 TM01 Termination of appointment of Simon Cuerden as a director
20 Sep 2010 CERTNM Company name changed imco (112010) LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
20 Sep 2010 CONNOT Change of name notice
29 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)