Advanced company searchLink opens in new window

DUNHAM SCAFFOLDING LIMITED

Company number 04688747

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)
27 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2013 AD01 Registered office address changed from 30 Atlantic Street, Broadheath Altrincham WA14 5FA Cheshire WA14 5FA United Kingdom on 14 October 2013
30 Sep 2013 4.20 Statement of affairs with form 4.19
30 Sep 2013 600 Appointment of a voluntary liquidator
30 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
22 Jan 2013 TM01 Termination of appointment of Andrew Thomas Milne as a director on 29 August 2012
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Steven Cronnolley on 3 March 2012
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Steven Cronnolley on 1 April 2011
05 Apr 2011 AD01 Registered office address changed from The Old Mission Station Road Dunham Woodhouses Cheshire WA14 5SG on 5 April 2011
01 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Steven Cronnolley on 12 February 2010
29 Mar 2010 CH01 Director's details changed for Andrew Milne on 6 March 2010
29 Mar 2010 CH01 Director's details changed for Ian Harry Gallagher on 6 March 2010
06 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 363a Return made up to 06/03/09; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Apr 2008 288c Secretary's change of particulars / ruth gallagher / 31/03/2008