SCRATCH DISCS LIMITED

Regent House, 17 Church Street Regent House, 17 Church Street, Gwynedd, LL58 8AB
StatusDISSOLVED
Company No.06277488
CategoryPrivate Limited Company
Incorporated12 Jun 2007
Age17 years, 1 day
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 29 days

SUMMARY

SCRATCH DISCS LIMITED is an dissolved private limited company with number 06277488. It was incorporated 17 years, 1 day ago, on 12 June 2007 and it was dissolved 10 years, 7 months, 29 days ago, on 15 October 2013. The company address is Regent House, 17 Church Street Regent House, 17 Church Street, Gwynedd, LL58 8AB.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/08 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert davage

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathan parker

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed chantal macaulay

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed robert james macaulay

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDCHASE LTD

41 KING JOHN STREET,NEWCASTLE UPON TYNE,NE6 5XR

Number:11601018
Status:ACTIVE
Category:Private Limited Company

HÜYA DRINKS (UK TRADING) LTD

FIRST FLOOR, SUITE 3, AMBA HOUSE,HARROW,HA1 1BA

Number:11508193
Status:ACTIVE
Category:Private Limited Company

J O D MECHANICAL SERVICES LTD

ELECTRA HOUSE,COLCHESTER,CO2 7LR

Number:11256452
Status:ACTIVE
Category:Private Limited Company

KELWOOD DRAGON ROAD FLATS LIMITED

70 LEADHALL LANE,HARROGATE,HG2 9NW

Number:06763692
Status:ACTIVE
Category:Private Limited Company

STEEL HIXON LIMITED

ALDERMAN HOUSE,WINCHESTER,SO23 8SD

Number:03721678
Status:ACTIVE
Category:Private Limited Company

STORESAVER LIMITED

5 THEOBOLD COURT,ELSTREE,WD6 4RN

Number:05256554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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