Advanced company searchLink opens in new window

HERTFORDSHIRE SCAFFOLDING LIMITED

Company number 04083476

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
15 Oct 2018 PSC01 Notification of Luke Tunstall as a person with significant control on 22 March 2018
15 Oct 2018 PSC01 Notification of Lewis John Feneley as a person with significant control on 22 March 2018
15 Oct 2018 PSC07 Cessation of Vicky Corne as a person with significant control on 22 March 2018
15 Oct 2018 PSC07 Cessation of Vince Corne as a person with significant control on 22 March 2018
20 Jul 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
09 Apr 2018 TM02 Termination of appointment of Vicky Corne as a secretary on 23 March 2018
27 Mar 2018 TM01 Termination of appointment of Vince Corne as a director on 23 March 2018
27 Mar 2018 AP01 Appointment of Mr Luke Tunstall as a director on 23 March 2018
27 Mar 2018 AP01 Appointment of Mr Lewis John Feneley as a director on 23 March 2018
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
12 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
07 Nov 2014 CH01 Director's details changed for Mr Vince Corne on 4 October 2014
07 Nov 2014 CH03 Secretary's details changed for Vicky Corne on 4 October 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 200