SCUK SUSPENDED CEILINGS AND PARTITIONS LTD

C/O Dow Schofield Watts Business Recovery Llp C/O Dow Schofield Watts Business Recovery Llp, Daresbury, WA4 4BS, Warrington
StatusDISSOLVED
Company No.08542633
CategoryPrivate Limited Company
Incorporated23 May 2013
Age10 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution28 Oct 2020
Years3 years, 6 months, 18 days

SUMMARY

SCUK SUSPENDED CEILINGS AND PARTITIONS LTD is an dissolved private limited company with number 08542633. It was incorporated 10 years, 11 months, 23 days ago, on 23 May 2013 and it was dissolved 3 years, 6 months, 18 days ago, on 28 October 2020. The company address is C/O Dow Schofield Watts Business Recovery Llp C/O Dow Schofield Watts Business Recovery Llp, Daresbury, WA4 4BS, Warrington.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Old address: Dow Schofield Watts 7400 Daresbury Park Daresbury Warrington WA4 4BS England

New address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS

Change date: 2019-09-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-07

New address: Dow Schofield Watts 7400 Daresbury Park Daresbury Warrington WA4 4BS

Old address: 21 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Tracey Irving

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Herron

Termination date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-15

Psc name: Richard Herron

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 04 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Neil Broomfield

Termination date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Richard Herron

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mrs Tracey Irving

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-16

Officer name: Tracy Irving

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr Michael John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Miss Tracy Irving

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085426330001

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Irving

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Neil Broomfield

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-02

Old address: 144 Thatto Heath Road St Helens WA9 5PE England

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISTI DINU LTD

48 MELLISH ROAD,RUGBY,CV22 6BB

Number:09853628
Status:ACTIVE
Category:Private Limited Company

NORTH DONCASTER DEVELOPMENT TRUST

BENTLEY RESOURCE CENTRE,BENTLEY DONCASTER,DN5 0AA

Number:04864374
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R COOK INVESTMENTS

3RD FLOOR,BIRMINGHAM,B3 2BJ

Number:09130000
Status:ACTIVE
Category:Private Unlimited Company

RED LION COURT (GREENFORD) MANAGEMENT LIMITED

RED ROCK HOUSE, OAK BUSINESS PARK,BEAUMONT,CO16 0AT

Number:10058887
Status:ACTIVE
Category:Private Limited Company

S MONTGOMERY HOLDINGS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC621418
Status:ACTIVE
Category:Private Limited Company
Number:FC010561
Status:ACTIVE
Category:Other company type

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