F. J. SCRUSE AND SONS LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 10 SANDS LANE ROWDE DEVIZES WILTSHIRE SN10 2QW

View Document

15/06/2015 June 2020 SPECIAL RESOLUTION TO WIND UP

View Document

15/06/2015 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/2015 June 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SCRUSE

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRANCIS SCRUSE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS SCRUSE / 01/01/2015

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SCRUSE / 02/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS SCRUSE / 02/10/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCRUSE / 26/06/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCRUSE / 30/06/2009

View Document

18/03/0918 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED F. J. SCRUSE AND SON LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 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