- Company Overview for SCAWTHORPE STORES LTD (08405875)
- Filing history for SCAWTHORPE STORES LTD (08405875)
- People for SCAWTHORPE STORES LTD (08405875)
- More for SCAWTHORPE STORES LTD (08405875)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2016 | DS01 | Application to strike the company off the register | |
03 Jun 2016 | CH01 | Director's details changed for Mrs Angela O'connor on 5 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
04 Mar 2016 | CH01 | Director's details changed for Mr Patrick Michael O'connor on 3 March 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Mrs Angela O'connor on 3 March 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Heads for Business 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 21 October 2015 | |
28 Aug 2015 | AA | Micro company accounts made up to 30 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Jul 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 April 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
15 Feb 2013 | NEWINC |
Incorporation
|