SCREED GIANT LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/02/2510 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-12-05

View Document

28/02/2328 February 2023 Satisfaction of charge 085587860001 in full

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Statement of affairs

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Registered office address changed from 6 Barlow Drive Winsford CW7 2GN England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2023-01-06

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT VINCENT / 15/02/2019

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT VINCENT / 15/02/2019

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 5 THE BUSINESS CENTRE BARLOW DRIVE WINSFORD CHESHIRE CW7 2GN

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FOSTER

View Document

22/07/1622 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085587860001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT VINCENT / 25/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FOSTER / 24/06/2014

View Document

25/06/1425 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM THE OLD CO-OP 69 HIGH STREET DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ UNITED KINGDOM

View Document

06/06/136 June 2013 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