SCA LOGISTICS NO.2 LIMITED: Filings
Overview
| Company Name | SCA LOGISTICS NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04065521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCA LOGISTICS NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed cool logistics LIMITED\certificate issued on 20/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Sep 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mrs Sally Anne Barker as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Victoria Sykes as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Paul Andrew Bailey as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Hovington as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Heys as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Andrew Bailey as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from * Sca Packaging Ltd Faverdale Industrial Estate Darlington Durham DL3 0PE* on Sep 04, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Annual return made up to Sep 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Thomas David Heys on Sep 05, 2010 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0