Advanced company searchLink opens in new window

SCARTMORE PROPERTIES LIMITED

Company number NI054101

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 TM01 Termination of appointment of Derek George Alexander Harrison as a director on 1 October 2015
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 6
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
25 Apr 2013 AD01 Registered office address changed from 2 West Street Portadown Craigavon BT62 3PD on 25 April 2013
01 Mar 2013 TM01 Termination of appointment of Philip Hewitt as a director
22 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
12 Dec 2011 TM02 Termination of appointment of James Walmsley as a secretary
23 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
12 Sep 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
15 Mar 2010 CH03 Secretary's details changed for James Desmond Walmsley on 1 March 2010
15 Mar 2010 CH01 Director's details changed for Derek George Alexander Harrison on 1 March 2010
15 Mar 2010 CH01 Director's details changed for Philip Joseph Hewitt on 1 March 2010
13 Mar 2009 AC(NI) 31/05/08 annual accts
10 Mar 2009 371S(NI) 01/03/09 annual return shuttle
09 Apr 2008 371S(NI) 01/03/08 annual return shuttle