Advanced company searchLink opens in new window

SCL CONSTRUCTION LIMITED

Company number 08091744

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)
20 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 25 January 2024
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
20 Apr 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 25 January 2022
09 Mar 2021 600 Appointment of a voluntary liquidator
01 Mar 2021 AD01 Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 1 March 2021
10 Feb 2021 AD01 Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 34-40 High Street Wanstead London E11 2RJ on 10 February 2021
10 Feb 2021 LIQ02 Statement of affairs
10 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-26
02 Sep 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 PSC02 Notification of White Bear Group Limited as a person with significant control on 12 August 2019
12 Aug 2019 CS01 Confirmation statement made on 1 June 2019 with updates
12 Aug 2019 PSC07 Cessation of Michael James Lee as a person with significant control on 12 August 2019
12 Aug 2019 PSC01 Notification of Michael James Lee as a person with significant control on 31 May 2019
12 Aug 2019 PSC07 Cessation of Scl Holdings Limited as a person with significant control on 31 May 2019
22 Jul 2019 AD01 Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to 34-40 High Street Wanstead London E11 2RJ on 22 July 2019
28 Jun 2019 TM01 Termination of appointment of Damian Towns as a director on 31 May 2019
28 Jun 2019 TM02 Termination of appointment of Jo Towns as a secretary on 31 May 2019
11 Feb 2019 AP01 Appointment of Mr Michael James Lee as a director on 1 February 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016