TUSCARORA LIMITED

C/O Sca C/O Sca, Dunstable, LU6 3EJ, Bedfordshire, England
StatusDISSOLVED
Company No.02997664
CategoryPrivate Limited Company
Incorporated02 Dec 1994
Age29 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution15 May 2013
Years11 years, 2 days

SUMMARY

TUSCARORA LIMITED is an dissolved private limited company with number 02997664. It was incorporated 29 years, 5 months, 15 days ago, on 02 December 1994 and it was dissolved 11 years, 2 days ago, on 15 May 2013. The company address is C/O Sca C/O Sca, Dunstable, LU6 3EJ, Bedfordshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 07 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-10-30

Documents

View document PDF

Legacy

Date: 30 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/12

Documents

View document PDF

Resolution

Date: 30 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-29

Officer name: Thomas David Heys

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-29

Officer name: Stephen Paul Hovington

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Anne Barker

Appointment date: 2012-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-29

Officer name: Mr Paul Andrew Bailey

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew Bailey

Appointment date: 2012-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Sykes

Termination date: 2012-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Old address: Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE

Change date: 2012-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Accounts with made up date

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary melanie eyles

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed victoria sykes

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director thomas rice

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director brian miller

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed stephen paul hovington

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed thomas david heys

Documents

View document PDF

Accounts with made up date

Date: 13 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/04; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 01/04/04 from: s c a packaging u I c central office papyrus way larkfield aylesford kent ME20 7PE

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/03; no change of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Auditors resignation company

Date: 19 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/01/02

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 12/12/01 from: one silk street london EC2Y 8HQ

Documents

View document PDF

Accounts with accounts type full group

Date: 18 May 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 3436426@1=3436426 £ ic 8684158/12120584

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Nov 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Accounts with accounts type full group

Date: 21 May 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/03/98--------- £ si 2105832@1=2105832 £ ic 6578326/8684158

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/03/98--------- £ si 3033060@1=3033060 £ ic 3545266/6578326

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/02/98

Documents

View document PDF

Resolution

Date: 21 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Mar 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 14/10/97 from: 59-67 gresham street barrington house london EC2V 7JA

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/02/97--------- £ si 2145266@1=2145266 £ ic 1400000/3545266

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/97

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1996

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 02/12/95; full list of members

Documents

View document PDF

Resolution

Date: 13 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 03/02/95--------- £ si 1399900@1=1399900 £ ic 100/1400000

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Capital

Type: 123

Description: £ nc 100/1400000 03/02/95

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF


Some Companies

A M S FASHIONS LIMITED

48 - 50 ROLLESTON STREET,LEICESTER,LE5 3ST

Number:02449909
Status:ACTIVE
Category:Private Limited Company

AH KOMPETANSE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10758722
Status:ACTIVE
Category:Private Limited Company

BANKS MEDICAL SERVICES LIMITED

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:05908440
Status:ACTIVE
Category:Private Limited Company

PEART PERFORMANCE MARQUE LIMITED

5 WOODCOTE VIEW,WILMSLOW,SK9 2DT

Number:05654998
Status:ACTIVE
Category:Private Limited Company

POWERPLAY PROPERTY LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC176687
Status:ACTIVE
Category:Private Limited Company

THE BISHOPS'WOOD LTD

6 DOWNS COTE DRIVE,BRISTOL,BS9 3TP

Number:06564339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source