STEPHENSON COOK SCOTT LIMITED

Tenon House Tenon House, Sunderland, SR5 3JN
StatusDISSOLVED
Company No.05816232
CategoryPrivate Limited Company
Incorporated15 May 2006
Age18 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution13 Jun 2013
Years11 years, 21 days

SUMMARY

STEPHENSON COOK SCOTT LIMITED is an dissolved private limited company with number 05816232. It was incorporated 18 years, 1 month, 20 days ago, on 15 May 2006 and it was dissolved 11 years, 21 days ago, on 13 June 2013. The company address is Tenon House Tenon House, Sunderland, SR5 3JN.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2013

Action Date: 01 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-01

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2012

Action Date: 26 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2012

Action Date: 26 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2011

Action Date: 26 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2011

Action Date: 26 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2010

Action Date: 26 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-26

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Belmont Industrial Estate Belmont Durham DH1 1st

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 09 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 07 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandco 978 LIMITED\certificate issued on 13/06/06

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 15 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNER PROPERTY CONSULTANCY LTD

3RD FLOOR,LONDON,SW7 4AG

Number:10634029
Status:ACTIVE
Category:Private Limited Company

GRAHAMS MAINTENANCE SOLUTIONS LIMITED

99 LONDON STREET,READING,RG1 4QA

Number:07874520
Status:ACTIVE
Category:Private Limited Company

INDIAN MANOR AT THE SILVERWELLS LIMITED

60 ST. ENOCH SQUARE,GLASGOW,G1 4AG

Number:SC558360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEDCAMEROCH HOMES LIMITED

S&A KILCOYNE LIMITED WOODHEAD ROAD,GLASGOW,G69 9HZ

Number:SC469800
Status:ACTIVE
Category:Private Limited Company

MILLESTONE FINANCIAL ENGAGEMENT LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:10345924
Status:ACTIVE
Category:Private Limited Company

SC CONSTRUCTION SOLUTIONS LIMITED

58 ORWELL ROAD,FELIXSTOWE,IP11 7PS

Number:06866443
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