SCONA LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

13/06/2413 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Statement of affairs

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Registered office address changed from The Greenfield Centre Wellington Road Greenfield Oldham OL3 7AG England to Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2024-04-12

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

03/01/233 January 2023 Termination of appointment of George Kilgour as a director on 2022-07-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Appointment of Mr George Kilgour as a director on 2022-01-10

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 33A SPRINGMEADOW LANE OLDHAM OL3 6HW UNITED KINGDOM

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 PREVEXT FROM 31/05/2018 TO 31/10/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN CLANCY

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA MARY MARSHALL / 06/11/2018

View Document

15/11/1815 November 2018 DISAPPLY PROVISION OF ARTICLES THAT PREVENT A DIRECTOR FROM BEING COUNTED AS PARTICPATE IN THE DECISION MAKING PROCESS/APPOINTMENT OF DIRECTOR 06/11/2018

View Document

15/11/1815 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 202

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR DARREN GEORGE CLANCY

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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