SCULLION PROJECTS LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/09/238 September 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

05/08/215 August 2021 Liquidators' statement of receipts and payments to 2021-07-07

View Document

23/07/1923 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1923 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/1923 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUIE SCULLION

View Document

03/02/193 February 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SCULLION

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM FLAT 310, WHITWORTH 39 POTATO WHARF MANCHESTER M3 4BH ENGLAND

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM FLAT 113 SIROCCO 33 CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON SO14 3JF ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM C/O DAVID OWEN AND CO 17 THE MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS JACQUIE SCULLION

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SCULLION / 15/03/2016

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SCULLION / 15/03/2016

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

12/08/1512 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SCULLION / 27/11/2013

View Document

04/08/144 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SCULLION / 27/11/2013

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SCULLION / 27/12/2010

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SCULLION / 27/12/2010

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 2 SILVER ROAD PEWSEY WILTSHIRE SN9 5JR

View Document

04/08/104 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SCULLION / 08/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCULLION / 06/03/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SCULLION / 06/03/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 1 NEW HOUSES PUCKSHIPTON BEECHINGSTOKE PEWSEY WILTSHIRE SN9 6HG

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 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