This company is commonly known as Scott's Local Deliveries Limited. The company was founded 10 years ago and was given the registration number 08797042. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 53201 - Licensed carriers.
Name | : | SCOTT'S LOCAL DELIVERIES LIMITED |
---|---|---|
Company Number | : | 08797042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 November 2013 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, South Bank, Tallington, Stamford, England, PE9 4RJ | Director | 29 November 2013 | Active |
74, Harn Road, Hampton Centre, Peterborough, United Kingdom, PE7 8GH | Director | 29 November 2013 | Active |
Mr Michael Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Langley House, Park Road, London, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-06 | Resolution | Resolution. | Download |
2018-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Accounts | Change account reference date company previous extended. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Accounts | Change account reference date company previous extended. | Download |
2016-07-21 | Address | Change registered office address company with date old address new address. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-06 | Officers | Termination director company with name. | Download |
2013-11-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.