SCRAFTON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Final Gazette dissolved following liquidation |
09/12/249 December 2024 | Final Gazette dissolved following liquidation |
09/05/249 May 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
11/04/2311 April 2023 | Resolutions |
11/04/2311 April 2023 | Registered office address changed from 17 Burnville Road Sunderland Tyne & Wear SR4 7LY to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-04-11 |
11/04/2311 April 2023 | Declaration of solvency |
11/04/2311 April 2023 | Appointment of a voluntary liquidator |
11/04/2311 April 2023 | Resolutions |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Satisfaction of charge 1 in full |
18/02/2218 February 2022 | Satisfaction of charge 3 in full |
18/02/2218 February 2022 | Satisfaction of charge 2 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH SCOTT / 05/06/2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOSEPH SCOTT / 05/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | FIRST GAZETTE |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/08/1513 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BARCLAY |
12/08/1412 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/08/1319 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
13/08/1313 August 2013 | DIRECTOR APPOINTED MRS MARGARET BARCLAY |
05/06/135 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BARCLAY |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/08/1214 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/08/1112 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/08/1018 August 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BARCLAY / 12/08/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOSEPH SCOTT / 12/08/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MELANIE GIBSON / 12/08/2010 |
18/08/1018 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MELANIE GIBSON / 12/08/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/09/0615 September 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/058 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0414 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
23/11/0423 November 2004 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 12-13 HAY STREET SUNDERLAND SR5 1BG |
23/11/0423 November 2004 | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | NEW DIRECTOR APPOINTED |
17/09/0317 September 2003 | NEW DIRECTOR APPOINTED |
06/09/036 September 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04 |
06/09/036 September 2003 | S80A AUTH TO ALLOT SEC 29/08/03 |
06/09/036 September 2003 | S386 DISP APP AUDS 29/08/03 |
06/09/036 September 2003 | DIRECTOR RESIGNED |
06/09/036 September 2003 | SECRETARY RESIGNED |
06/09/036 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/08/0312 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCRAFTON DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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