S & C CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from Unit 1 Junction Mills Tong Road Leeds West Yorkshire LS12 4NQ to 11 Ashdene New Farnley Leeds West Yorkshire LS12 5QR on 2022-02-14

View Document

02/02/222 February 2022 Appointment of Mr Steven Gale as a director on 2022-01-28

View Document

02/02/222 February 2022 Termination of appointment of Lynn Kathleen Gale as a director on 2022-01-28

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-12 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 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

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 CESSATION OF KARL WILSON AS A PSC

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN KATHLEEN GALE / 20/07/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN GALE / 20/07/2017

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN KATHLEEN GALE / 20/07/2017

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR KARL WILSON

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS LYNN KATHLEEN GALE

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GALE

View Document

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

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 44 LOWER TOWN STREET BRAMLEY LEEDS LS13 2BW UNITED KINGDOM

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GALE / 13/04/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALE / 13/04/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR KARL WILSON

View Document

13/04/1613 April 2016 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