Advanced company searchLink opens in new window

SCAFFOLD BOARDS UK LIMITED

Company number 04617149

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Feb 2014 MR04 Satisfaction of charge 1 in full
29 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
04 Dec 2013 MR01 Registration of charge 046171490002
19 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
23 Sep 2010 CERTNM Company name changed midland scaffolding supplies LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
23 Sep 2010 CONNOT Change of name notice
21 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
21 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 January 2010
20 Sep 2010 AD01 Registered office address changed from C/O Caspian Contract Scaffolding Caspian House Clay Street Chamberlain Road Kingston upon Hull East Yorkshire HU8 8HA on 20 September 2010
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders