About

Registered Number: 04154275
Date of Incorporation: 06/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

 

Sca Hygiene Finance Ltd was registered on 06 February 2001 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
4.71 - Return of final meeting in members' voluntary winding-up 17 August 2015
RESOLUTIONS - N/A 22 December 2014
4.70 - N/A 22 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 16 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
RESOLUTIONS - N/A 14 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 12 May 2003
AUD - Auditor's letter of resignation 22 March 2003
363s - Annual Return 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2002
363s - Annual Return 25 March 2002
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 2001
123 - Notice of increase in nominal capital 04 May 2001
225 - Change of Accounting Reference Date 04 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
CERTNM - Change of name certificate 19 March 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.