SCOTTS CATERERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
| 11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
| 11/05/2311 May 2023 | Return of final meeting in a creditors' voluntary winding up |
| 14/12/2114 December 2021 | Registered office address changed from Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2021-12-14 |
| 13/07/2113 July 2021 | Registered office address changed from C/O Howards Limited, Newport House, Newport Road Stafford Staffs ST16 1DA to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2021-07-13 |
| 09/07/219 July 2021 | Appointment of a voluntary liquidator |
| 09/07/219 July 2021 | Resolutions |
| 09/07/219 July 2021 | Resolutions |
| 09/07/219 July 2021 | Statement of affairs |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY SCOTT / 01/06/2019 |
| 12/06/1912 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / GAYNOR KATHLEEN SCOTT / 01/06/2019 |
| 28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
| 07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18 |
| 18/12/1818 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 28/03/1828 March 2018 | Annual accounts for year ending 28 Mar 2018 |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
| 19/12/1719 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
| 14/12/1614 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 08/07/168 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/06/158 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/06/1430 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/06/133 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/06/126 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/05/115 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/05/1017 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY SCOTT / 06/04/2010 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 16/07/0816 July 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 24/01/0824 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 02/07/072 July 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | NEW SECRETARY APPOINTED |
| 15/12/0615 December 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
| 15/12/0615 December 2006 | NEW DIRECTOR APPOINTED |
| 07/04/067 April 2006 | DIRECTOR RESIGNED |
| 07/04/067 April 2006 | SECRETARY RESIGNED |
| 06/04/066 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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