Advanced company searchLink opens in new window

SCAWBY DESIGN LIMITED

Company number 08674354

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
27 Apr 2023 CS01 Confirmation statement made on 27 September 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
23 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
18 May 2020 AA Total exemption full accounts made up to 30 September 2019
17 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
14 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 Mar 2015 CH01 Director's details changed for John Anthony Moran on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Elizabeth Ann Moran on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from Copia House Great Cliffe Court Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to 43 Oswald Road Scunthorpe South Humberside DN15 7PN on 30 March 2015
11 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
24 Sep 2013 AP01 Appointment of John Anthony Moran as a director