SOUTHBOROUGH SCAFFOLD SERVICES LTD
Company number 03621649
- Company Overview for SOUTHBOROUGH SCAFFOLD SERVICES LTD (03621649)
- Filing history for SOUTHBOROUGH SCAFFOLD SERVICES LTD (03621649)
- People for SOUTHBOROUGH SCAFFOLD SERVICES LTD (03621649)
- More for SOUTHBOROUGH SCAFFOLD SERVICES LTD (03621649)
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) |
---|---|---|---|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
11 Oct 2013 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
11 Oct 2013 | CH03 | Secretary's details changed for Gary Lee Beeney on 26 August 2011 | |
11 Oct 2013 | CH01 | Director's details changed for Gary Lee Beeney on 26 August 2011 | |
11 Oct 2013 | AD01 | Registered office address changed from Unit 8 1 Third Avenue Brighton Sussex BN3 2PB on 11 October 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Clare Paula Stevens on 26 August 2011 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2012 | AD01 | Registered office address changed from Blossom Hill Norsted Lane, Pratts Bottom Orpington Kent BR6 7PQ on 19 July 2012 | |
31 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Gary Lee Beeney on 1 July 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Clare Paula Stevens on 1 July 2010 | |
02 Aug 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
12 Dec 2009 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
25 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off |