Scuk Ceiling Contractors Ltd

DataGardener
dissolved

Scuk Ceiling Contractors Ltd

10650510Private Limited With Share Capital

Office 9 Stonecross House, Doncaster Road, Doncaster, DN31QS
Incorporated

03/03/2017

Company Age

9 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Scuk Ceiling Contractors Ltd (10650510) is a private limited with share capital incorporated on 03/03/2017 (9 years old) and registered in doncaster, DN31QS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 03/03/2017
DN31QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-12-2024
Resolution
Category:Resolution
Date:04-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2019
Resolution
Category:Resolution
Date:13-08-2019
Capital Allotment Shares
Category:Capital
Date:12-08-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Capital Allotment Shares
Category:Capital
Date:12-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:12-03-2018
Resolution
Category:Resolution
Date:08-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2017
Incorporation Company
Category:Incorporation
Date:03-03-2017

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2022
Filing Date29/01/2022
Latest Accounts31/03/2020

Trading Addresses

Office 9 Stonecross House, Doncaster Road, Doncaster, Dn3 1Qs, DN31QSRegistered

Contact

Office 9 Stonecross House, Doncaster Road, Doncaster, DN31QS