- Company Overview for WALTER GREGORY SCAFFOLDING LIMITED (05695445)
- Filing history for WALTER GREGORY SCAFFOLDING LIMITED (05695445)
- People for WALTER GREGORY SCAFFOLDING LIMITED (05695445)
- Insolvency for WALTER GREGORY SCAFFOLDING LIMITED (05695445)
- More for WALTER GREGORY SCAFFOLDING LIMITED (05695445)
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) |
---|---|---|---|
24 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2014 | L64.04 | Dissolution deferment | |
08 Apr 2014 | L64.07 | Completion of winding up | |
17 May 2011 | COCOMP | Order of court to wind up | |
14 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2010 | AR01 |
Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-02-19
|
|
19 Feb 2010 | CH01 | Director's details changed for David Roy Gregory on 1 October 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Stephen John Gregory on 1 October 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Gwennyth Margaret Gregory on 1 October 2009 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jul 2009 | 288b | Appointment terminated director annette gregory | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Apr 2009 | 363a | Return made up to 02/02/09; full list of members | |
14 Apr 2009 | 353 | Location of register of members | |
14 Apr 2009 | 288c | Director's change of particulars / annette gregory / 01/02/2009 | |
04 Mar 2008 | 363a | Return made up to 02/02/08; full list of members | |
07 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Apr 2007 | 363s | Return made up to 02/02/07; full list of members | |
18 Apr 2006 | 88(2)R | Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 | |
18 Apr 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
07 Feb 2006 | 288b | Secretary resigned | |
02 Feb 2006 | NEWINC | Incorporation |