CAROLINE SCOTT CHANGE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 10192442 |
Category | Private Limited Company |
Incorporated | 20 May 2016 |
Age | 7 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2022 |
Years | 1 year, 4 months, 9 days |
SUMMARY
CAROLINE SCOTT CHANGE MANAGEMENT LIMITED is an dissolved private limited company with number 10192442. It was incorporated 7 years, 11 months, 10 days ago, on 20 May 2016 and it was dissolved 1 year, 4 months, 9 days ago, on 21 December 2022. The company address is Astute House Astute House, Handforth, SK9 3HP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 06 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Old address: 29 Bow Road Brooklands Milton Keynes MK10 7GN England
New address: Astute House Wilmslow Road Handforth SK9 3HP
Change date: 2021-11-11
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 11 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current shortened
Date: 18 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Change sail address company with old address new address
Date: 07 Jun 2018
Category: Address
Type: AD02
New address: 29 Bow Road Brooklands Milton Keynes MK10 7GN
Old address: 6 Dryden Close Newport Pagnell Buckinghamshire MK16 8DP England
Documents
Move registers to registered office company with new address
Date: 07 Jun 2018
Category: Address
Type: AD04
New address: 29 Bow Road Brooklands Milton Keynes MK10 7GN
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Scott
Change date: 2018-05-29
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-20
Psc name: Miss Caroline Scott
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
New address: 29 Bow Road Brooklands Milton Keynes MK10 7GN
Old address: 6 Dryden Close Newport Pagnell MK16 8DP United Kingdom
Change date: 2016-12-19
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caroline Scott
Appointment date: 2016-05-20
Documents
Move registers to sail company with new address
Date: 27 May 2016
Category: Address
Type: AD03
New address: 6 Dryden Close Newport Pagnell Buckinghamshire MK16 8DP
Documents
Change sail address company with new address
Date: 27 May 2016
Category: Address
Type: AD02
New address: 6 Dryden Close Newport Pagnell Buckinghamshire MK16 8DP
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2016-05-20
Documents
Some Companies
MANOR FARM,SOUTHAMPTON,SO16 7JP
Number: | 08106368 |
Status: | ACTIVE |
Category: | Private Limited Company |
BBC STUDIOS CORPORATE SERVICES LIMITED
1 TELEVISION CENTRE,LONDON,W12 7FA
Number: | 07393413 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 9,MANCHESTER,M1 3BE
Number: | 05277168 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 09769394 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 JUBILEE CRESCENT,IPSWICH,IP6 8AT
Number: | 10937007 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LOCHBIE,LONDON,N4 4SB
Number: | 08206390 |
Status: | ACTIVE |
Category: | Private Limited Company |