SCORER I.T. SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03983102 |
Category | Private Limited Company |
Incorporated | 28 Apr 2000 |
Age | 24 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2018 |
Years | 5 years, 6 months, 21 days |
SUMMARY
SCORER I.T. SERVICES LIMITED is an dissolved private limited company with number 03983102. It was incorporated 24 years, 1 month ago, on 28 April 2000 and it was dissolved 5 years, 6 months, 21 days ago, on 07 November 2018. The company address is 34-36 Church Road Tarleton, Tarleton, PR4 6UR, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2018
Action Date: 04 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-04
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-30
Old address: 51 Roman Paddock Harrold Bedfordshire MK43 7FR
New address: 34-36 Church Road Tarleton Tarleton Lancashire PR4 6UR
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-16
Officer name: David Scorer
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-16
Officer name: David Scorer
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination secretary company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katie Babb
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Old address: Suite 59 Bedforf I Lab Priory Business Park Stannard Way Bedford MK44 3RZ
Change date: 2010-12-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Old address: 51 Roman Paddock Harrold Bedfordshire MK43 7FR
Change date: 2010-06-11
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Capital allotment shares
Date: 15 Feb 2010
Action Date: 29 Jan 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-01-29
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Scorer
Documents
Appoint person secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katie Babb
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Scorer
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 30/04/06
Documents
Legacy
Date: 19 May 2006
Category: Address
Type: 287
Description: Registered office changed on 19/05/06 from: 51 roman paddock harrold bedfordshire MK43 7FR
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Legacy
Date: 19 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/05/01
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 08/06/00 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 02 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed netmoor LIMITED\certificate issued on 05/06/00
Documents
Some Companies
48B CALLCOTT ROAD,LONDON,NW6 7EA
Number: | 10768507 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 04996548 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIU'S ACCOUNTANCY,WALTON-ON-THAMES,KT12 3HD
Number: | 01817420 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STAPLEFORD LANE,NOTTINGHAM,NG9 6GA
Number: | 10503187 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11486060 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WOODLAND AVENUE,COVENTRY,CV5 6DB
Number: | 11066315 |
Status: | ACTIVE |
Category: | Private Limited Company |