Advanced company searchLink opens in new window

SCISSOR SERVICES LTD

Company number 10465233

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
13 Nov 2018 AP01 Appointment of Mrs Angela Edgar as a director on 12 November 2018
13 Nov 2018 TM01 Termination of appointment of Jennifer Willis as a director on 12 November 2018
13 Nov 2018 AD01 Registered office address changed from 46 Deepdale Drive Consett DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
05 Mar 2018 PSC01 Notification of Jennifer Willis as a person with significant control on 17 February 2018
05 Mar 2018 PSC07 Cessation of Joanne Louise Forster as a person with significant control on 17 February 2018
02 May 2017 TM01 Termination of appointment of Joanne Louise Forster as a director on 2 May 2017
02 May 2017 AP01 Appointment of Miss Jennifer Willis as a director on 2 May 2017
02 May 2017 AD01 Registered office address changed from 4 Cooperative Terrace West Dipton Stanley DH9 9AQ England to 46 Deepdale Drive Consett DH8 7EH on 2 May 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
09 Feb 2017 AP01 Appointment of Miss Joanne Louise Forster as a director on 9 February 2017
09 Feb 2017 AD01 Registered office address changed from , 7 Shibdon Crescent, Blaydon-on-Tyne, NE21 5AY, United Kingdom to 4 Cooperative Terrace West Dipton Stanley DH9 9AQ on 9 February 2017
09 Feb 2017 TM01 Termination of appointment of Adam Lee Owen Roche as a director on 9 February 2017
15 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 Nov 2016 AD01 Registered office address changed from , 7 Teasdale Street, Consett, Durham, DH8 6AF, United Kingdom to 4 Cooperative Terrace West Dipton Stanley DH9 9AQ on 10 November 2016
10 Nov 2016 AP01 Appointment of Mr Adam Lee Owen Roche as a director on 8 November 2016
10 Nov 2016 TM01 Termination of appointment of Catherine Ann Minto as a director on 9 November 2016
07 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-07
  • GBP 1