- Company Overview for BOURTON SCAFFOLDING SERVICES LIMITED (05006625)
- Filing history for BOURTON SCAFFOLDING SERVICES LIMITED (05006625)
- People for BOURTON SCAFFOLDING SERVICES LIMITED (05006625)
- Charges for BOURTON SCAFFOLDING SERVICES LIMITED (05006625)
- Insolvency for BOURTON SCAFFOLDING SERVICES LIMITED (05006625)
- More for BOURTON SCAFFOLDING SERVICES LIMITED (05006625)
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) |
---|---|---|---|
06 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2010 | |
06 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2010 | |
10 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2010 | |
27 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
27 May 2009 | RESOLUTIONS |
Resolutions
|
|
21 May 2009 | 287 | Registered office changed on 21/05/2009 from wildin & co kings buildings hill street lydney glos GL15 5HE | |
06 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from bill mills pontshill ross on wye herefordshire HR9 5TH | |
18 Jan 2008 | 363a | Return made up to 06/01/08; full list of members | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
29 Jan 2007 | 363a | Return made up to 06/01/07; full list of members | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
06 Feb 2006 | 363a | Return made up to 06/01/06; full list of members | |
11 Apr 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
15 Feb 2005 | 363s | Return made up to 06/01/05; full list of members | |
28 May 2004 | 395 | Particulars of mortgage/charge | |
23 Apr 2004 | 287 | Registered office changed on 23/04/04 from: kings buildings lydney gloucestershire GL15 5HE | |
01 Mar 2004 | 88(2)R | Ad 06/01/04--------- £ si 999@1=999 £ ic 1/1000 | |
12 Feb 2004 | 288a | New director appointed | |
12 Feb 2004 | 288a | New secretary appointed | |
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: 8/10 stamford hill london N16 6XZ |