Advanced company searchLink opens in new window

J.C. SCAFFOLDING SERVICES LIMITED

Company number 05532707

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)
02 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2014 4.68 Liquidators' statement of receipts and payments to 7 February 2014
13 Feb 2013 4.20 Statement of affairs with form 4.19
13 Feb 2013 600 Appointment of a voluntary liquidator
13 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jan 2013 AD01 Registered office address changed from 14 Gelliwastad Road Pontypridd CF37 2BW on 30 January 2013
05 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
10 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Aug 2009 363a Return made up to 10/08/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Sep 2008 363a Return made up to 10/08/08; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
30 Aug 2007 363a Return made up to 10/08/07; full list of members
21 May 2007 AA Total exemption small company accounts made up to 31 August 2006
29 Aug 2006 363a Return made up to 10/08/06; full list of members
03 Nov 2005 CERTNM Company name changed access safety systems (2005) lim ited\certificate issued on 03/11/05
10 Oct 2005 288a New director appointed
10 Oct 2005 288a New secretary appointed