- Company Overview for SANDS SCOTT LIMITED (08431693)
- Filing history for SANDS SCOTT LIMITED (08431693)
- People for SANDS SCOTT LIMITED (08431693)
- Insolvency for SANDS SCOTT LIMITED (08431693)
- More for SANDS SCOTT LIMITED (08431693)
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) |
---|---|---|---|
07 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2017 | |
01 Oct 2016 | AD01 | Registered office address changed from Fiscal House 367 London Road Camberley Surrey GU15 3HQ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QQ on 1 October 2016 | |
22 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
16 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
06 Mar 2013 | NEWINC |
Incorporation
|