- Company Overview for BUCKINGHAMSHIRE SCAFFOLDING SPECIALISTS LIMITED (06083310)
- Filing history for BUCKINGHAMSHIRE SCAFFOLDING SPECIALISTS LIMITED (06083310)
- People for BUCKINGHAMSHIRE SCAFFOLDING SPECIALISTS LIMITED (06083310)
- Charges for BUCKINGHAMSHIRE SCAFFOLDING SPECIALISTS LIMITED (06083310)
- Insolvency for BUCKINGHAMSHIRE SCAFFOLDING SPECIALISTS LIMITED (06083310)
- More for BUCKINGHAMSHIRE SCAFFOLDING SPECIALISTS LIMITED (06083310)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2015 | L64.07 | Completion of winding up | |
02 May 2014 | COCOMP | Order of court to wind up | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AD01 | Registered office address changed from Ridge Hill Farm Little Horwood Road Nash Milton Keynes Bucks MK17 0EH United Kingdom on 28 January 2014 | |
12 Feb 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-02-12
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ on 2 July 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | AP01 | Appointment of Mr Mathew Bowler as a director | |
14 Sep 2010 | TM01 | Termination of appointment of David Nigel Hobbs as a director | |
26 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for David Nigel Hobbs on 5 February 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Aug 2009 | 288b | Appointment terminated secretary matthew bowler | |
06 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
26 Feb 2009 | AA | Partial exemption accounts made up to 31 March 2008 | |
21 Apr 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
21 Apr 2008 | 88(2) | Ad 17/04/08\gbp si 98@1=98\gbp ic 1/99\ |