SCOTSBRIDGE HOUSE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03687700 |
Category | Private Limited Company |
Incorporated | 23 Dec 1998 |
Age | 25 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2010 |
Years | 14 years, 1 month, 29 days |
SUMMARY
SCOTSBRIDGE HOUSE SERVICES LIMITED is an dissolved private limited company with number 03687700. It was incorporated 25 years, 5 months, 5 days ago, on 23 December 1998 and it was dissolved 14 years, 1 month, 29 days ago, on 30 March 2010. The company address is Scotsbridge House Scotsbridge House, Hertfordshire, WD3 3BB.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2009
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david hewitt
Documents
Accounts with made up date
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gregory ward
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with made up date
Date: 27 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with made up date
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with made up date
Date: 02 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 31 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the centre for dairy information LIMITED\certificate issued on 31/03/05
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with made up date
Date: 29 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Accounts with made up date
Date: 07 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Accounts with made up date
Date: 03 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with made up date
Date: 20 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Accounts with made up date
Date: 11 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/01/00
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayshelfco 680 LIMITED\certificate issued on 17/02/99
Documents
Legacy
Date: 16 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 16/02/99 from: narrow quay house narrow quay bristol BS1 4AH
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CHARLTON PROPERTY SERVICES LIMITED
SPA GARAGE WETHERBY ROAD,YORK,YO51 9HR
Number: | 06887203 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CRAYDENE ROAD,ERITH,DA8 2HA
Number: | 11248651 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROYAL TERRACE,,G3 7NY
Number: | SC317913 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 SWAN LANE,BOLTON,BL3 6TQ
Number: | 10242514 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 09755277 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFILE PLUMBING AND BUILDING SERVICES LTD
4 BRAMSHOTT,SOUTHSEA,PO4 8AN
Number: | 11704136 |
Status: | ACTIVE |
Category: | Private Limited Company |