Scanners Gb Limited

DataGardener
dissolved

Scanners Gb Limited

05053043Private Limited With Share Capital

Xl Business Solutions, Premier House, Cleckheaton, BD193TT
Incorporated

23/02/2004

Company Age

22 years

Directors

2

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Scanners Gb Limited (05053043) is a private limited with share capital incorporated on 23/02/2004 (22 years old) and registered in cleckheaton, BD193TT. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Incorporated 23/02/2004
BD193TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:14-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2020
Resolution
Category:Resolution
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Termination Secretary Company With Name
Category:Officers
Date:22-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:26-03-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:24-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2008
Legacy
Category:Annual Return
Date:13-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2007
Legacy
Category:Annual Return
Date:14-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2006
Legacy
Category:Annual Return
Date:06-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:06-02-2006
Legacy
Category:Officers
Date:20-12-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2005
Legacy
Category:Accounts
Date:12-04-2005
Legacy
Category:Mortgage
Date:24-03-2005
Legacy
Category:Annual Return
Date:14-03-2005
Legacy
Category:Address
Date:20-09-2004
Legacy
Category:Capital
Date:20-04-2004
Legacy
Category:Accounts
Date:08-04-2004
Legacy
Category:Officers
Date:08-04-2004
Legacy
Category:Officers
Date:08-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2004
Legacy
Category:Officers
Date:04-03-2004
Legacy
Category:Officers
Date:04-03-2004
Incorporation Company
Category:Incorporation
Date:23-02-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date27/09/2019
Latest Accounts31/12/2018

Trading Addresses

Xl Business Solutions, Premier House, Cleckheaton, Bd19 3Tt, BD193TTRegistered

Contact

Xl Business Solutions, Premier House, Cleckheaton, BD193TT