-
SCUKL 2016 LIMITED - COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
Company Information
- Company registration number
- 06689728
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- COWGILL HOLLOWAY BUSINESS RECOVERY LLP
- Regency House
- 45-53 Chorley New Road
- Bolton
- BL1 4QR COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- MIKHAIL, Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-04
- Dissolved on
- 2023-11-07
- SIC/NACE
- 98100
Jurisdiction Particularities
- Company Name (english)
- Scukl 2016 Limited
- Additional Status Details
- Dissolved
- Previous Names
- SOLARCROWN UK LIMITED
- Filing of Accounts
- Due Date: 2015-08-31
- Last Date: 2014-11-30
- Last Return Made Up To:
- 2013-09-04
-
SCUKL 2016 LIMITED Company Description
- SCUKL 2016 LIMITED is a ltd registered in United Kingdom with the Company reg no 06689728. Its current trading status is "closed". It was registered 2008-09-04. It was previously called SOLARCROWN UK LIMITED. It has declared SIC or NACE codes as "98100". It has 1 director The latest accounts are filed up to 2014-11-30. The latest annual return was filed up to 2013-09-04.It can be contacted at Cowgill Holloway Business Recovery Llp .
Get SCUKL 2016 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Scukl 2016 Limited - COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
Did you know? kompany provides original and official company documents for SCUKL 2016 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-11-07) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-07) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-29) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-13) - LIQ03
-
liquidation-disclaimer-notice (2021-02-03) - NDISC
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-24) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-08) - LIQ03
keyboard_arrow_right 2017
-
liquidation-disclaimer-notice (2017-10-18) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2017-07-14) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-05-28) - AM22
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-01-05) - 2.24B
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-05-23) - MR04
-
mortgage-satisfy-charge-full (2016-06-01) - MR04
-
change-of-name-notice (2016-07-28) - CONNOT
-
liquidation-in-administration-result-creditors-meeting (2016-08-10) - 2.23B
-
liquidation-in-administration-appointment-of-administrator (2016-08-10) - 2.12B
-
liquidation-in-administration-proposals (2016-08-24) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2016-12-30) - 2.16B
-
resolution (2016-07-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-16) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-full (2015-09-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
-
auditors-resignation-company (2014-06-27) - AUD
-
accounts-with-accounts-type-full (2014-01-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-22) - AD01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-12-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-03) - AR01
-
accounts-with-accounts-type-small (2012-08-29) - AA
-
change-account-reference-date-company-current-shortened (2012-07-24) - AA01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
-
change-account-reference-date-company-current-shortened (2011-03-23) - AA01
-
legacy (2011-05-18) - MG01
-
legacy (2011-11-15) - MG01
-
change-account-reference-date-company-previous-extended (2011-12-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-19) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-13) - AR01
-
appoint-person-director-company-with-name (2010-06-11) - AP01
-
termination-director-company-with-name (2010-06-11) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-06-11) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-29) - AA
-
change-account-reference-date-company-previous-shortened (2009-12-01) - AA01
-
legacy (2009-09-11) - 363a
-
legacy (2009-08-05) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-09-04) - NEWINC