- Company Overview for PEN MILL SCAFFOLDING LIMITED (03650728)
- Filing history for PEN MILL SCAFFOLDING LIMITED (03650728)
- People for PEN MILL SCAFFOLDING LIMITED (03650728)
- Charges for PEN MILL SCAFFOLDING LIMITED (03650728)
- Insolvency for PEN MILL SCAFFOLDING LIMITED (03650728)
- More for PEN MILL SCAFFOLDING LIMITED (03650728)
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) |
---|---|---|---|
19 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 13 July 2012 | |
15 Feb 2012 | 2.24B | Administrator's progress report to 26 January 2012 | |
11 Oct 2011 | 2.23B | Result of meeting of creditors | |
28 Sep 2011 | 2.17B | Statement of administrator's proposal | |
22 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
16 Aug 2011 | AD01 | Registered office address changed from 19 Poplar Drive Yeovil Somerset BA21 3UL on 16 August 2011 | |
11 Aug 2011 | 2.12B | Appointment of an administrator | |
22 Nov 2010 | AR01 |
Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
29 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Apr 2010 | TM01 | Termination of appointment of Claire Mitchell as a director | |
20 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Peter David Mitchell on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Claire Louise Mitchell on 1 October 2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Feb 2009 | 363a | Return made up to 12/10/08; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
11 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Feb 2008 | 363s | Return made up to 12/10/07; no change of members | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: 10 broadmead lane norton sub hamdon stoke sub hamdon somerset TA14 6SS | |
05 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Dec 2006 | 363s | Return made up to 12/10/06; full list of members | |
22 Dec 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
30 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 |