Advanced company searchLink opens in new window

TERRY SCAIFE DEVELOPMENT LIMITED

Company number 11117649

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-04-08
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-19
  • GBP 2