- Company Overview for SCOOT FERRIES LIMITED (09231766)
- Filing history for SCOOT FERRIES LIMITED (09231766)
- People for SCOOT FERRIES LIMITED (09231766)
- Insolvency for SCOOT FERRIES LIMITED (09231766)
- More for SCOOT FERRIES LIMITED (09231766)
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) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2017 | 2.24B | Administrator's progress report to 18 January 2017 | |
30 Jan 2017 | 2.35B | Notice of move from Administration to Dissolution on 18 January 2017 | |
05 Aug 2016 | 2.24B | Administrator's progress report to 18 July 2016 | |
13 Apr 2016 | 2.23B | Result of meeting of creditors | |
29 Mar 2016 | 2.17B | Statement of administrator's proposal | |
22 Mar 2016 | 2.17B | Statement of administrator's proposal | |
18 Mar 2016 | 2.16B | Statement of affairs with form 2.14B | |
01 Feb 2016 | AD01 | Registered office address changed from C/O South Boats Medina Boat Yard Pelham Road Cowes Isle of Wight PO31 7PG to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 1 February 2016 | |
27 Jan 2016 | 2.12B | Appointment of an administrator | |
21 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
11 Oct 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to C/O South Boats Medina Boat Yard Pelham Road Cowes Isle of Wight PO31 7PG on 20 August 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Ms Zoe Ombler on 14 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Unit 9 Medina Court Arctic Road Cowes Isle of Wight PO31 7XD United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 27 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Nicholas Justin Davis as a director on 8 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Ms Zoe Ombler as a director on 8 July 2015 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|