Advanced company searchLink opens in new window

SCAN PROPERTY (LEICESTER) LIMITED

Company number 07456555

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2014 DS01 Application to strike the company off the register
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2012 TM01 Termination of appointment of Margaret Crook as a director
02 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Margaret Crook on 1 November 2011
15 Nov 2011 CH01 Director's details changed for Mr Peter Gordon Crook on 1 November 2011
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100.00
20 Dec 2010 AP01 Appointment of Margaret Crook as a director
01 Dec 2010 NEWINC Incorporation