Download leads from Nexok and grow your business. Find out more

Scott Civils Ltd

Documents

Total Documents27
Total Pages65

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off
10 November 2015Final Gazette dissolved via voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
20 July 2015Application to strike the company off the register
20 July 2015Application to strike the company off the register
4 February 2015Compulsory strike-off action has been discontinued
4 February 2015Compulsory strike-off action has been discontinued
3 February 2015First Gazette notice for compulsory strike-off
3 February 2015First Gazette notice for compulsory strike-off
12 November 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 76 Barrington Drive Washington NE38 7RD on 12 November 2014
12 November 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 76 Barrington Drive Washington NE38 7RD on 12 November 2014
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
30 January 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
30 January 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
30 January 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
29 October 2013Total exemption small company accounts made up to 31 January 2013
29 October 2013Total exemption small company accounts made up to 31 January 2013
29 August 2013Registered office address changed from 76 Barrington Drive Washington NE38 7RD England on 29 August 2013
29 August 2013Registered office address changed from 76 Barrington Drive Washington NE38 7RD England on 29 August 2013
29 August 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013
29 August 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013
24 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
24 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed