- Company Overview for CENTURY SCAFFOLDING SERVICES LIMITED (02542843)
- Filing history for CENTURY SCAFFOLDING SERVICES LIMITED (02542843)
- People for CENTURY SCAFFOLDING SERVICES LIMITED (02542843)
- Charges for CENTURY SCAFFOLDING SERVICES LIMITED (02542843)
- Insolvency for CENTURY SCAFFOLDING SERVICES LIMITED (02542843)
- More for CENTURY SCAFFOLDING SERVICES LIMITED (02542843)
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) |
---|---|---|---|
28 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2012 | |
17 May 2011 | 600 | Appointment of a voluntary liquidator | |
17 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | AR01 |
Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-12-09
|
|
09 Dec 2010 | CH01 | Director's details changed for Brian Leslie Skelton on 25 September 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Tracey Jane Hopson on 25 September 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Dec 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
23 Dec 2008 | 363a | Return made up to 25/09/08; full list of members | |
04 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
13 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
24 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
24 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Jan 2008 | 363a | Return made up to 25/09/07; full list of members | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ | |
30 Jun 2007 | 395 | Particulars of mortgage/charge | |
25 May 2007 | 395 | Particulars of mortgage/charge | |
26 Jan 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
23 Nov 2006 | 363a | Return made up to 25/09/06; full list of members |