- Company Overview for UNIVERSAL SCAFFOLDING AND CONSTRUCTION LTD (05710550)
- Filing history for UNIVERSAL SCAFFOLDING AND CONSTRUCTION LTD (05710550)
- People for UNIVERSAL SCAFFOLDING AND CONSTRUCTION LTD (05710550)
- More for UNIVERSAL SCAFFOLDING AND CONSTRUCTION LTD (05710550)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | TM01 | Termination of appointment of Francis Sachs as a director on 21 May 2015 | |
05 Jan 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
21 May 2015 | AP01 | Appointment of Mr Piotr Lubasinski as a director on 21 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of Francis Sachs as a director on 21 May 2015 | |
18 May 2015 | DS02 | Withdraw the company strike off application | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2015 | DS01 | Application to strike the company off the register | |
30 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
30 Nov 2014 | AP01 | Appointment of Mr Francis Sachs as a director on 28 November 2014 | |
30 Nov 2014 | TM01 | Termination of appointment of John Abbotts as a director on 28 November 2014 | |
30 Nov 2014 | AD01 | Registered office address changed from Ltdonline Business Resource Network Business Resource Network Kenilworth CV8 2GY to 5 London Road London SW17 9JR on 30 November 2014 | |
30 Nov 2014 | AA | Accounts made up to 28 February 2014 | |
20 Jun 2014 | AR01 | Annual return made up to 1 June 2014 with full list of shareholders | |
20 Jun 2014 | AD01 | Registered office address changed from Ltdonline Business Resource Network Business Resource Network Kenilworth CV8 2GY on 20 June 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from Ltdonline Business Resource Network Kenilworth CV8 2GY on 19 June 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr John Drewe Abbotts as a director on 19 June 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Alfreda Kopacz as a director on 1 June 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 30 March 2014 with full list of shareholders | |
07 Apr 2014 | TM02 | Termination of appointment of Christopher Mark Abbott as a secretary on 28 March 2014 | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|