S R C CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
20/09/2420 September 2024 | Final Gazette dissolved following liquidation |
20/09/2420 September 2024 | Final Gazette dissolved following liquidation |
20/06/2420 June 2024 | Return of final meeting in a creditors' voluntary winding up |
20/06/2420 June 2024 | Removal of liquidator by creditors |
18/01/2418 January 2024 | Registered office address changed from Lara Gosforth Seascale CA20 1HZ England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2024-01-18 |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Statement of affairs |
18/01/2418 January 2024 | Appointment of a voluntary liquidator |
18/01/2418 January 2024 | Resolutions |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/04/211 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
12/03/2112 March 2021 | REGISTERED OFFICE CHANGED ON 12/03/2021 FROM ROSE COTTAGE GOSFORTH SEASCALE CA20 1JB ENGLAND |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/09/2015 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/04/1918 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/07/1826 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/03/1730 March 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/10/1615 October 2016 | REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 9 MEADOWFIELD GOSFORTH CUMBRIA CA20 1HX |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/03/1614 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/03/147 March 2014 | 07/03/14 STATEMENT OF CAPITAL GBP 1000 |
07/03/147 March 2014 | SECRETARY APPOINTED MRS REBECCA CLAIRE CLARKE |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
07/03/147 March 2014 | CURRSHO FROM 31/03/2015 TO 28/02/2015 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company