About

Registered Number: 05377475
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ

 

Based in Preston, Scomadi Ltd was registered on 28 February 2005, it's status in the Companies House registry is set to "Liquidation". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 14 June 2019
RESOLUTIONS - N/A 13 June 2019
LIQ02 - N/A 13 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2019
PSC07 - N/A 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 September 2018
MR04 - N/A 14 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 October 2017
MR01 - N/A 18 August 2017
MR01 - N/A 18 August 2017
RESOLUTIONS - N/A 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
MR05 - N/A 30 December 2016
AA - Annual Accounts 16 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 12 August 2015
MR01 - N/A 06 February 2015
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AP03 - Appointment of secretary 24 September 2014
AA - Annual Accounts 10 September 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 05 March 2014
SH01 - Return of Allotment of shares 17 February 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 04 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2007
353 - Register of members 23 April 2007
287 - Change in situation or address of Registered Office 29 March 2007
225 - Change of Accounting Reference Date 08 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 30 March 2006
287 - Change in situation or address of Registered Office 19 December 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2017 Outstanding

N/A

A registered charge 10 August 2017 Outstanding

N/A

A registered charge 03 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.