- Company Overview for DUNHAM SCAFFOLDING LIMITED (04688747)
- Filing history for DUNHAM SCAFFOLDING LIMITED (04688747)
- People for DUNHAM SCAFFOLDING LIMITED (04688747)
- Insolvency for DUNHAM SCAFFOLDING LIMITED (04688747)
- More for DUNHAM SCAFFOLDING LIMITED (04688747)
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
|
|
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
|
|
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 |