S C D FINANCE LIMITED

Company Documents

DateDescription
13/07/2413 July 2024 Final Gazette dissolved following liquidation

View Document

13/04/2413 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Registered office address changed from Ground Floor Unit 1 the Wharf Bridge Street Birmingham B1 2JS England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-04-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MRS ANDREA DIEDERICKS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER DIEDERICKS / 27/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM PULSE ACCOUNTING PEAK VIEW KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AQ

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DIESDERICKS / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER DIEDERICKS / 27/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA DIEDERICKS / 27/11/2018

View Document

15/10/1815 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DIESDERICKS / 24/06/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ANDREA DIEDERICKS / 24/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER DIEDERICKS / 23/06/2017

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 2

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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