SCENEPLAN LIMITED

C/O Griffin & King Insolvency C/O Griffin & King Insolvency, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.02240772
CategoryPrivate Limited Company
Incorporated06 Apr 1988
Age36 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution11 Feb 2015
Years9 years, 4 months, 24 days

SUMMARY

SCENEPLAN LIMITED is an liquidation private limited company with number 02240772. It was incorporated 36 years, 3 months, 1 day ago, on 06 April 1988 and it was dissolved 9 years, 4 months, 24 days ago, on 11 February 2015. The company address is C/O Griffin & King Insolvency C/O Griffin & King Insolvency, Walsall, WS1 1QL, West Midlands.



Company Fillings

Restoration order of court

Date: 23 Apr 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Apr 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Apr 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Feb 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 02/08/02 from: 175 high street brownhills walsall west midlands WS8 6HG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 30 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/94; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1993

Category: Annual-return

Type: 363b

Description: Return made up to 11/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 26/01/93 from: 14A station road west oxted surrey RH8 9EP

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 08 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/08/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/05

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 28/02/91--------- £ si 899@1=899 £ ic 100/999

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Capital

Type: 123

Description: £ nc 100/1000 28/02/91

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 25/09/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 1989

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Resolution

Date: 19 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/08/89; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1988

Category: Capital

Type: PUC 2

Description: Wd 17/06/88 ad 13/05/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Jul 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 31 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 May 1988

Category: Address

Type: 287

Description: Registered office changed on 31/05/88 from: 70-74 city rd london EC1Y 2DQ

Documents

View document PDF

Incorporation company

Date: 06 Apr 1988

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EDKAR LIMITED

21 OAKHAM ROAD, WHISSENDINE,RUTLAND,LE15 7HA

Number:05781186
Status:ACTIVE
Category:Private Limited Company

LYNDA KEMP & ASSOCIATES LIMITED

14 HURST,MARTOCK,TA12 6JU

Number:05024924
Status:ACTIVE
Category:Private Limited Company

M.A.A.D.M LIMITED

66 PROSPECT ROAD,FARNBOROUGH,GU14 0EE

Number:10522454
Status:ACTIVE
Category:Private Limited Company

OAKLEAF FINANCIAL LTD

LONG LODGE THE DRIVE,GUILDFORD,GU5 0QW

Number:10455318
Status:ACTIVE
Category:Private Limited Company

PAUL WELDS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11747724
Status:ACTIVE
Category:Private Limited Company

STANLEY LOGISTICS LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11279240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source