Advanced company searchLink opens in new window

1ST. SCAFFOLDING (SOUTH WEST) LIMITED

Company number 04172415

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)
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
  • GBP 3
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