- Company Overview for JKS SCAFFOLDING (S.E.) LTD (05988572)
- Filing history for JKS SCAFFOLDING (S.E.) LTD (05988572)
- People for JKS SCAFFOLDING (S.E.) LTD (05988572)
- More for JKS SCAFFOLDING (S.E.) LTD (05988572)
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) |
---|---|---|---|
15 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2008 | |
28 Dec 2009 | AR01 |
Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2009-12-28
|
|
28 Dec 2009 | CH01 | Director's details changed for Barry John Porter on 1 October 2009 | |
28 Dec 2009 | AD02 | Register inspection address has been changed | |
30 Sep 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 29/11/2008 | |
16 Jan 2009 | 363a | Return made up to 03/11/08; full list of members | |
16 Jan 2009 | 363a | Return made up to 03/11/07; full list of members | |
30 Dec 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2008 | AA | Accounts made up to 30 November 2007 | |
16 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2007 | 288b | Secretary resigned | |
14 Dec 2007 | 287 | Registered office changed on 14/12/07 from: o'sullivan & co 15 the broadway, penn road beaconsfield buckinghamshire HP9 2PD | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: dyer & co, onega house 112 main road sidcup kent DA14 6NE | |
07 Nov 2006 | 288a | New secretary appointed | |
06 Nov 2006 | 288a | New director appointed | |
06 Nov 2006 | 288b | Director resigned | |
06 Nov 2006 | 288b | Secretary resigned | |
03 Nov 2006 | NEWINC | Incorporation |