SCOUR PREVENTION SYSTEMS LTD
Status | DISSOLVED |
Company No. | 07004281 |
Category | Private Limited Company |
Incorporated | 28 Aug 2009 |
Age | 14 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 9 months, 5 days |
SUMMARY
SCOUR PREVENTION SYSTEMS LTD is an dissolved private limited company with number 07004281. It was incorporated 14 years, 8 months ago, on 28 August 2009 and it was dissolved 4 years, 9 months, 5 days ago, on 23 July 2019. The company address is Orbis Energy Orbis Energy, Lowestoft, NR32 1XH, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-12
Documents
Mortgage satisfy charge full
Date: 26 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070042810001
Documents
Mortgage satisfy charge full
Date: 26 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070042810002
Documents
Change account reference date company previous shortened
Date: 20 Mar 2019
Action Date: 12 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark David Aspinall
Termination date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2017
Action Date: 09 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070042810002
Charge creation date: 2017-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070042810001
Charge creation date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Henry Durrant
Termination date: 2016-08-01
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 09 Dec 2015
Category: Capital
Type: SH01
Capital : 3,758 GBP
Date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Capital allotment shares
Date: 23 Sep 2015
Action Date: 25 Sep 2014
Category: Capital
Type: SH01
Capital : 2,600.00 GBP
Date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-25
Capital : 2,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Curnow Tanner
Termination date: 2014-09-17
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-04
Officer name: Mr Mark David Aspinall
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-04
Officer name: David Maurice Watson
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Capital allotment shares
Date: 02 Aug 2013
Action Date: 24 Jul 2013
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2013-07-24
Documents
Resolution
Date: 09 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jul 2013
Action Date: 23 May 2013
Category: Capital
Type: SH01
Capital : 1,896 GBP
Date: 2013-05-23
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Curnow Tanner
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Durrant
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Aspinall
Documents
Capital allotment shares
Date: 07 Apr 2013
Action Date: 15 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-15
Capital : 1,500 GBP
Documents
Capital allotment shares
Date: 07 Apr 2013
Action Date: 10 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-10
Capital : 1,400 GBP
Documents
Appoint person secretary company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kim Marguerite Duffy
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Percy Balch
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Capital allotment shares
Date: 08 Aug 2012
Action Date: 29 Jun 2012
Category: Capital
Type: SH01
Capital : 1,400 GBP
Date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 13 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Aspinall
Change date: 2011-08-01
Documents
Resolution
Date: 26 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Jul 2011
Action Date: 14 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-14
Capital : 1,250 GBP
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Louis Hopkins
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Aspinall
Documents
Certificate change of name company
Date: 01 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scour protection systems LIMITED\certificate issued on 01/02/10
Documents
Change of name notice
Date: 01 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
LADYWELL MILLS,BRADFORD,BD4 7DF
Number: | 01222974 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 07117120 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES GOBLANDS FARM BUSINESS CENTRE,HADLOW,TN11 0LT
Number: | 11528146 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WATERSIDE,HARPENDEN,AL5 4US
Number: | 05236164 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT BRICKWORK AND BUILDING SERVICES LIMITED
25 HOLYSTONE AVENUE,NEWCASTLE UPON TYNE,NE3 3HN
Number: | 06620463 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAPABILITY HOUSE WREST PARK,BEDFORD,MK45 4HR
Number: | 05048966 |
Status: | ACTIVE |
Category: | Private Limited Company |