Advanced company searchLink opens in new window

SCAFFOLD CONTRACTING SERVICES LTD.

Company number 03322366

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)
23 May 2011 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 11 February 2011
23 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2009 AD01 Registered office address changed from Unit 4 Durley Park Close North Cheshire Trading Estate Wirral Cheshire CH43 3DZ on 19 November 2009
02 Nov 2009 4.20 Statement of affairs with form 4.19
02 Nov 2009 600 Appointment of a voluntary liquidator
02 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-27
18 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Apr 2009 363a Return made up to 21/02/09; full list of members
06 Aug 2008 363a Return made up to 21/02/08; full list of members
06 Aug 2008 288b Appointment Terminated Secretary gary kilburn
06 Aug 2008 288a Secretary appointed mrs lisa marie kilburn
06 Aug 2008 288b Appointment Terminated Director joseph bridge
31 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
19 Feb 2008 169 £ ic 13426/13410 07/01/08 £ sr 16@1=16
19 Feb 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2007 287 Registered office changed on 13/12/07 from: unit 4 durley park close north cheshire trading estate wirral CH43 3DZ
13 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Mar 2007 363s Return made up to 21/02/07; full list of members
14 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
14 Mar 2007 363(287) Registered office changed on 14/03/07
04 Sep 2006 AA Total exemption small company accounts made up to 31 August 2005
14 Jun 2006 288c Director's particulars changed