SCOTT LITHGOW SHIPREPAIRERS LIMITED

Cammell Laird Shipyard Cammell Laird Shipyard, Birkenhead, CH41 9BP, Wirral
StatusDISSOLVED
Company No.04995177
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution28 Jul 2015
Years8 years, 10 months, 20 days

SUMMARY

SCOTT LITHGOW SHIPREPAIRERS LIMITED is an dissolved private limited company with number 04995177. It was incorporated 20 years, 6 months, 2 days ago, on 15 December 2003 and it was dissolved 8 years, 10 months, 20 days ago, on 28 July 2015. The company address is Cammell Laird Shipyard Cammell Laird Shipyard, Birkenhead, CH41 9BP, Wirral.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Gazette notice compulsary

Date: 31 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2011

Action Date: 17 Nov 2008

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2008-11-17

Officer name: Northwestern Shiprepairers and Shipbuilders Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 15 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-15

Documents

View document PDF

Restoration order of court

Date: 14 Apr 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 20/03/06 from: bidston drydock, beaufort road, birkenhead, merseyside CH41 1HG

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northwestern shipbuilders limite d\certificate issued on 15/02/05

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/05/05

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 18/03/04 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ

Documents

View document PDF

Resolution

Date: 10 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (3384) LIMITED\certificate issued on 03/03/04

Documents

View document PDF

Incorporation company

Date: 15 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKIESOFT LIMITED

8 GAINSBOROUGH ROAD,LONDON,E11 1HT

Number:11227916
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL ID SOLUTIONS LIMITED

1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:06313744
Status:ACTIVE
Category:Private Limited Company

LFT MANAGEMENT LIMITED

35 35 HOLT LANE,MERSEYSIDE,L35 8LZ

Number:10822499
Status:ACTIVE
Category:Private Limited Company

MARCHON PRODUCTS LIMITED

210-222 HAGLEY ROAD WEST,,WARLEY,B68 0NN

Number:00358061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAKAPPLE TRADING LIMITED

30 CLARENCE STREET,SOUTHEND-ON-SEA,SS1 1BD

Number:08263835
Status:ACTIVE
Category:Private Limited Company

SA-TANG LIMITED

85/87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:08964043
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