About

Registered Number: 07004281
Date of Incorporation: 28/08/2009 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 9 months ago)
Registered Address: Orbis Energy, Wilde Street., Lowestoft, Suffolk, NR32 1XH

 

Scour Prevention Systems Ltd was registered on 28 August 2009, it has a status of "Dissolved". Duffy, Kim Marguerite is listed as the only a director of the company. Currently we aren't aware of the number of employees at the Scour Prevention Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUFFY, Kim Marguerite 01 March 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
AA - Annual Accounts 27 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
AA01 - Change of accounting reference date 20 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 September 2017
MR01 - N/A 27 June 2017
MR01 - N/A 26 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 08 August 2016
SH01 - Return of Allotment of shares 14 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 September 2015
SH01 - Return of Allotment of shares 23 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 25 September 2014
SH01 - Return of Allotment of shares 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 September 2013
SH01 - Return of Allotment of shares 02 August 2013
RESOLUTIONS - N/A 09 July 2013
SH01 - Return of Allotment of shares 04 July 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
SH01 - Return of Allotment of shares 07 April 2013
SH01 - Return of Allotment of shares 07 April 2013
AP03 - Appointment of secretary 07 March 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 25 September 2012
SH01 - Return of Allotment of shares 08 August 2012
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 13 March 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
RESOLUTIONS - N/A 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
AP01 - Appointment of director 21 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 November 2010
AP01 - Appointment of director 17 March 2010
CERTNM - Change of name certificate 01 February 2010
CONNOT - N/A 01 February 2010
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Fully Satisfied

N/A

A registered charge 20 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.