Advanced company searchLink opens in new window

ALTITUDE SCAFFOLDING LIMITED

Company number 01018676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 CH01 Director's details changed for Mr John Anthony Meade Walsh on 8 February 2018
01 Feb 2018 AP01 Appointment of Mr John Anthony Meade Walsh as a director on 31 January 2018
17 Jan 2018 TM01 Termination of appointment of Victoria Anne George as a director on 15 January 2018
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 TM01 Termination of appointment of Richard Friend Allan as a director on 7 June 2016
09 Jun 2016 TM02 Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 44,000
03 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 44,000
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 44,000
04 Dec 2013 AP01 Appointment of Mr Mark Hooper as a director
04 Dec 2013 AP01 Appointment of Mr Richard Friend Allan as a director
03 Dec 2013 TM01 Termination of appointment of Richard Skipp as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2013 TM02 Termination of appointment of Christopher Judd as a secretary
01 Oct 2013 AP03 Appointment of Mr Richard Friend Allan as a secretary
11 Apr 2013 AP01 Appointment of Mr Richard John Skipp as a director
10 Apr 2013 TM01 Termination of appointment of Rachel Amey as a director
13 Mar 2013 AD01 Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 13 March 2013
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders