- Company Overview for SAMCO SCAFFOLDING LIMITED (04881474)
- Filing history for SAMCO SCAFFOLDING LIMITED (04881474)
- People for SAMCO SCAFFOLDING LIMITED (04881474)
- Charges for SAMCO SCAFFOLDING LIMITED (04881474)
- Insolvency for SAMCO SCAFFOLDING LIMITED (04881474)
- More for SAMCO SCAFFOLDING LIMITED (04881474)
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) |
---|---|---|---|
05 Apr 2019 | BONA | Bona Vacantia disclaimer | |
22 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2017 | LIQ10 | Removal of liquidator by court order | |
15 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Dec 2016 | AD01 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 December 2016 | |
09 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2012 | CH01 | Director's details changed for Wayne Sampson on 11 January 2012 | |
12 Jan 2012 | CH03 | Secretary's details changed for Sarah Sampson on 11 January 2012 | |
13 Oct 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |