SCOUR PREVENTION SYSTEMS LTD

Orbis Energy Orbis Energy, Lowestoft, NR32 1XH, Suffolk
StatusDISSOLVED
Company No.07004281
CategoryPrivate Limited Company
Incorporated28 Aug 2009
Age14 years, 8 months
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070042810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070042810002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Curnow Tanner

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Durrant

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Aspinall

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kim Marguerite Duffy

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Percy Balch

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Louis Hopkins

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Aspinall

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 01 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASHMOLANE LTD

LADYWELL MILLS,BRADFORD,BD4 7DF

Number:01222974
Status:ACTIVE
Category:Private Limited Company

ENERGISED ELECTRONS LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:07117120
Status:ACTIVE
Category:Private Limited Company

H&G DESIGN SOLUTIONS LTD

THE STABLES GOBLANDS FARM BUSINESS CENTRE,HADLOW,TN11 0LT

Number:11528146
Status:ACTIVE
Category:Private Limited Company

POLICYSTREAM LIMITED

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

SPEEDFORCE LIMITED

CAPABILITY HOUSE WREST PARK,BEDFORD,MK45 4HR

Number:05048966
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