- Company Overview for SKYLINE SCAFFOLDING SOUTHERN LTD (05295225)
- Filing history for SKYLINE SCAFFOLDING SOUTHERN LTD (05295225)
- People for SKYLINE SCAFFOLDING SOUTHERN LTD (05295225)
- Charges for SKYLINE SCAFFOLDING SOUTHERN LTD (05295225)
- More for SKYLINE SCAFFOLDING SOUTHERN LTD (05295225)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2011 | TM01 | Termination of appointment of Darren Northover as a director | |
04 Aug 2011 | DS01 | Application to strike the company off the register | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Jul 2011 | AD01 | Registered office address changed from 26 High St, Street Somerset BA16 0EB on 14 July 2011 | |
23 Nov 2010 | AR01 |
Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Nicholas John Fisher on 24 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Darren Ross Northover on 24 November 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Nov 2008 | 363a | Return made up to 24/11/08; full list of members | |
25 Nov 2008 | 288c | Director's Change of Particulars / darren northover / 24/11/2008 / HouseName/Number was: , now: windfield cottage; Street was: belle monte rixon, now: partway lane; Area was: , now: hazelbury bryan; Post Code was: DT10 1AG, now: DT10 2DP; Country was: , now: united kingdom | |
22 Jan 2008 | 363s | Return made up to 24/11/07; full list of members | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
31 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
11 Dec 2006 | 363s | Return made up to 24/11/06; full list of members | |
03 Aug 2006 | 395 | Particulars of mortgage/charge | |
14 Jul 2006 | 288c | Director's particulars changed | |
16 Mar 2006 | 88(2)R | Ad 16/02/06--------- £ si 1@1=1 £ si 2@1=2 £ ic 1/4 | |
15 Mar 2006 | 287 | Registered office changed on 15/03/06 from: 22A butts pond ind estate sturminster newton DT10 1AZ | |
15 Mar 2006 | 288b | Director resigned | |
15 Mar 2006 | 288b | Director resigned | |
08 Mar 2006 | AA | Total exemption small company accounts made up to 31 October 2005 |