- Company Overview for 1ST. SCAFFOLDING (SOUTH WEST) LIMITED (04172415)
- Filing history for 1ST. SCAFFOLDING (SOUTH WEST) LIMITED (04172415)
- People for 1ST. SCAFFOLDING (SOUTH WEST) LIMITED (04172415)
- Charges for 1ST. SCAFFOLDING (SOUTH WEST) LIMITED (04172415)
- Insolvency for 1ST. SCAFFOLDING (SOUTH WEST) LIMITED (04172415)
- More for 1ST. SCAFFOLDING (SOUTH WEST) LIMITED (04172415)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
13 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2013 | |
01 May 2012 | 2.24B | Administrator's progress report to 18 April 2012 | |
18 Apr 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Dec 2011 | 2.24B | Administrator's progress report to 17 November 2011 | |
28 Jul 2011 | 2.23B | Result of meeting of creditors | |
21 Jul 2011 | 2.16B | Statement of affairs with form 2.14B | |
28 Jun 2011 | 2.17B | Statement of administrator's proposal | |
24 May 2011 | AD01 | Registered office address changed from Unit 1, Tremletts Boatyard Odhams Wharf Ebford Exeter Devon EX3 0PB on 24 May 2011 | |
24 May 2011 | 2.12B | Appointment of an administrator | |
02 Mar 2011 | TM01 | Termination of appointment of Simon Virgo as a director | |
01 Mar 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-01
|
|
04 Aug 2010 | AD01 | Registered office address changed from Langdon Business Park Clyst St Mary Exeter Devon EX5 1DR on 4 August 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | TM01 | Termination of appointment of Frederick Virgo as a director | |
30 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Joseph Fitzpatrick on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr Frederick Terence Turner Virgo on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Simon Virgo on 30 March 2010 | |
07 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
10 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |