Advanced company searchLink opens in new window

SAMCO SCAFFOLDING LIMITED

Company number 04881474

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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