- Company Overview for P & D SCAFFOLDING LIMITED (04071024)
- Filing history for P & D SCAFFOLDING LIMITED (04071024)
- People for P & D SCAFFOLDING LIMITED (04071024)
- Insolvency for P & D SCAFFOLDING LIMITED (04071024)
- More for P & D SCAFFOLDING LIMITED (04071024)
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 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2014 | |
28 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2013 | |
27 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2012 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF on 13 September 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2011 | AR01 |
Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
20 Jan 2011 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 20 January 2011 | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mr David Harman on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Phillip Marshall on 1 October 2009 | |
25 Oct 2010 | CH03 | Secretary's details changed for Mr David Harman on 1 October 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Nov 2009 | CH03 | Secretary's details changed for David Harman on 1 November 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 37 warren street london W1T 6AD | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
21 Oct 2008 | 363a | Return made up to 13/09/08; full list of members | |
10 Jan 2008 | 288b | Secretary resigned |