SCRATCHCLEAR LTD

Company Documents

DateDescription
24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/07/2424 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/08/2318 August 2023 Removal of liquidator by court order

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-06

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

14/12/2214 December 2022 Removal of liquidator by court order

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH KATHLEEN COOPER / 10/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL COOPER / 10/12/2012

View Document

02/01/132 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM THOMAS EDWARD DIXON & CO 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA

View Document

20/04/0920 April 2009 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

10/12/0810 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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