- Company Overview for TERRY SCAIFE DEVELOPMENT LIMITED (11117649)
- Filing history for TERRY SCAIFE DEVELOPMENT LIMITED (11117649)
- People for TERRY SCAIFE DEVELOPMENT LIMITED (11117649)
- Insolvency for TERRY SCAIFE DEVELOPMENT LIMITED (11117649)
- More for TERRY SCAIFE DEVELOPMENT LIMITED (11117649)
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) |
---|---|---|---|
21 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2022 | AD01 | Registered office address changed from 1 Golden Lion Mews Stokesley Middlesbrough TS9 5AT England to The Chapel Bridge Street Driffield YO25 6DA on 19 May 2022 | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2022 | LIQ01 | Declaration of solvency | |
10 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
14 Sep 2021 | AD01 | Registered office address changed from Flat 3 Hamilton House 4 Park Avenue Harrogate North Yorkshire HG2 9BQ England to 1 Golden Lion Mews Stokesley Middlesbrough TS9 5AT on 14 September 2021 | |
08 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
01 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
27 Nov 2018 | PSC04 | Change of details for Mr Terry Scaife as a person with significant control on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Terry Scaife as a person with significant control on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mrs Lesley Carole Scaife as a person with significant control on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Terry Scaife on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mrs Lesley Carole Scaife on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 3 Hamilton House 4 Park Avenue Harrogate North Yorkshire HG2 9BQ on 27 November 2018 | |
19 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-19
|