- Company Overview for SCOTT ROBERT CONSULTING LIMITED (08003161)
- Filing history for SCOTT ROBERT CONSULTING LIMITED (08003161)
- People for SCOTT ROBERT CONSULTING LIMITED (08003161)
- Insolvency for SCOTT ROBERT CONSULTING LIMITED (08003161)
- More for SCOTT ROBERT CONSULTING LIMITED (08003161)
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) |
---|---|---|---|
04 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2017 | AM23 | Notice of move from Administration to Dissolution | |
13 Mar 2017 | 2.24B | Administrator's progress report to 4 February 2017 | |
05 Sep 2016 | 2.24B | Administrator's progress report to 4 August 2016 | |
05 Sep 2016 | 2.31B | Notice of extension of period of Administration | |
18 Apr 2016 | 2.24B | Administrator's progress report to 10 March 2016 | |
22 Feb 2016 | 2.17B | Statement of administrator's proposal | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | 2.23B | Result of meeting of creditors | |
12 Oct 2015 | 2.16B | Statement of affairs with form 2.14B | |
23 Sep 2015 | AD01 | Registered office address changed from , Barclay House Whitworth Street West, Manchester, M1 5NG to 102 Sunlight House Quay Street Manchester M3 3JZ on 23 September 2015 | |
22 Sep 2015 | 2.12B | Appointment of an administrator | |
01 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
07 Apr 2014 | AD01 | Registered office address changed from , C/O C/O M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, England on 7 April 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
15 Apr 2013 | AD01 | Registered office address changed from , Suites 2 / 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, Staffordshire, WS15 2BT, England on 15 April 2013 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Robert Scott Cooper on 23 March 2012 | |
23 Mar 2012 | NEWINC | Incorporation |