SCOTT-CONSTRUCT (HEREFORD) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/05/244 May 2024 Registered office address changed from Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2024-05-04

View Document

19/09/2319 September 2023 Statement of affairs

View Document

19/09/2319 September 2023 Registered office address changed from Sme House Unit 1 Holme Lacy Industrial Estate Hereford HR2 6DR England to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-09-19

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Andrew Thomas Scott as a director on 2021-04-05

View Document

02/02/222 February 2022 Director's details changed for Michael William Scott on 2022-01-01

View Document

02/02/222 February 2022 Change of details for Michael William Scott as a person with significant control on 2022-01-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 DIRECTOR APPOINTED MR ANDREW THOMAS SCOTT

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/10/1924 October 2019 06/04/19 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SHIRETOWN HOUSE 41-43 BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AR ENGLAND

View Document

31/01/1731 January 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