SKURRAYS LIMITED

06589446
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG

Documents

Documents
Date Category Description Pages
16 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
03 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Aug 2016 resolution Resolution 1 Buy now
30 Aug 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 May 2016 annual-return Annual Return 7 Buy now
04 May 2016 resolution Resolution 1 Buy now
22 Apr 2016 officers Appointment of corporate director (Motors Secretaries Limited) 2 Buy now
25 Jan 2016 mortgage Statement of release/cease from a charge 2 Buy now
25 Jan 2016 mortgage Statement of release/cease from a charge 2 Buy now
25 Jan 2016 mortgage Statement of release/cease from a charge 2 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2016 officers Appointment of director (Mr Jeremy David Swinnerton) 2 Buy now
15 Jan 2016 officers Termination of appointment of director (Nicholas Stephen Plevey) 1 Buy now
03 Oct 2015 accounts Annual Accounts 27 Buy now
22 Jun 2015 annual-return Annual Return 7 Buy now
25 Sep 2014 accounts Annual Accounts 23 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2014 annual-return Annual Return 7 Buy now
17 Dec 2013 auditors Auditors Resignation Company 1 Buy now
20 Sep 2013 accounts Annual Accounts 27 Buy now
20 May 2013 annual-return Annual Return 7 Buy now
07 Sep 2012 accounts Annual Accounts 25 Buy now
10 May 2012 annual-return Annual Return 7 Buy now
10 May 2012 officers Change of particulars for corporate director (Motors Directors Limited) 2 Buy now
10 May 2012 officers Change of particulars for corporate secretary (Motors Secretaries Limited) 2 Buy now
12 Mar 2012 resolution Resolution 2 Buy now
08 Mar 2012 capital Return of Allotment of shares 4 Buy now
03 Oct 2011 accounts Annual Accounts 27 Buy now
12 May 2011 annual-return Annual Return 8 Buy now
12 May 2011 address Move Registers To Sail Company 1 Buy now
12 May 2011 address Change Sail Address Company 1 Buy now
19 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 May 2010 accounts Annual Accounts 28 Buy now
13 May 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Change of particulars for director (Nicholas Stephen Plevey) 2 Buy now
13 May 2010 officers Change of particulars for corporate director (Motors Directors Limited) 2 Buy now
13 May 2010 officers Change of particulars for corporate secretary (Motors Secretaries Limited) 2 Buy now
07 May 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
12 Feb 2009 officers Appointment terminated director paul sorensen 1 Buy now
20 Jan 2009 accounts Annual Accounts 1 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
16 Jan 2009 incorporation Memorandum Articles 26 Buy now
16 Jan 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
16 Jan 2009 capital Ad 14/01/09\gbp si 949359@1=949359\gbp ic 1/949360\ 2 Buy now
16 Jan 2009 resolution Resolution 1 Buy now
16 Jan 2009 capital Gbp nc 1000/949360\14/01/09 1 Buy now
15 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
08 Jan 2009 officers Director appointed nicholas stephen plevey 2 Buy now
14 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
16 Jun 2008 officers Director appointed paul antony sorensen 2 Buy now
16 Jun 2008 officers Secretary appointed motors secretaries LIMITED 3 Buy now
16 Jun 2008 officers Director appointed motors directors LIMITED 5 Buy now
16 Jun 2008 officers Appointment terminated director susan ann laws 1 Buy now
09 May 2008 incorporation Incorporation Company 18 Buy now