CAROLINE SCOTT CHANGE MANAGEMENT LIMITED

Astute House Astute House, Handforth, SK9 3HP
StatusDISSOLVED
Company No.10192442
CategoryPrivate Limited Company
Incorporated20 May 2016
Age7 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution21 Dec 2022
Years1 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

Gazette dissolved liquidation

Date: 21 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET RELEASE LIMITED

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

BELLAGIO EUROPE LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:05277168
Status:ACTIVE
Category:Private Limited Company

J V DIAGNOSTICS LTD

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:09769394
Status:ACTIVE
Category:Private Limited Company

MARK A BROOKES RAIL LIMITED

27 JUBILEE CRESCENT,IPSWICH,IP6 8AT

Number:10937007
Status:ACTIVE
Category:Private Limited Company

PAVILIONPROJECTMANAGEMENT LTD

3 LOCHBIE,LONDON,N4 4SB

Number:08206390
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