Advanced company searchLink opens in new window

SCARBOROUGH BOOK FESTIVAL LIMITED

Company number 08900320

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2019 DS01 Application to strike the company off the register
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 30 September 2017
20 Dec 2017 AA01 Previous accounting period shortened from 28 February 2018 to 30 September 2017
02 Aug 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 TM01 Termination of appointment of Peter Stewart Guttridge as a director on 2 May 2017
06 Mar 2017 CH01 Director's details changed for Peter Stewart Guttridge on 6 March 2017
06 Mar 2017 CH01 Director's details changed for Heather Margaret French on 6 March 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 6 Grange Avenue Falsgrave Scarborough North Yorkshire YO12 4AA to 6 Arundel Place Scarborough North Yorkshire YO11 1TX on 20 February 2017
28 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 18 February 2016 no member list
25 Feb 2016 CH01 Director's details changed for Peter Stewart Guttridge on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Heather Margaret French on 25 February 2016
25 Feb 2016 CH03 Secretary's details changed for Heather Margaret French on 25 February 2016
15 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 18 February 2015 no member list
19 Mar 2014 AP03 Appointment of Heather Margaret French as a secretary on 28 February 2014
19 Mar 2014 AD01 Registered office address changed from 213 Woodend Creative Workspace the Crescent Scarborough North Yorkshire YO11 2PW on 19 March 2014
12 Mar 2014 TM02 Termination of appointment of David Brian Lewis as a secretary on 25 February 2014
12 Mar 2014 TM01 Termination of appointment of David Brian Lewis as a director on 25 February 2014
12 Mar 2014 TM01 Termination of appointment of Anthony John Howson as a director on 25 February 2014