Advanced company searchLink opens in new window

SCAFFOLD BOARD SHOP LIMITED

Company number 06097529

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2011 DS01 Application to strike the company off the register
18 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
14 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
06 Jul 2010 AD01 Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 6 July 2010
04 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
01 Mar 2010 CH03 Secretary's details changed for Madhu Ahluwalia on 1 February 2010
01 Mar 2010 CH01 Director's details changed for Andrew Stewart Needham on 1 February 2010
01 Mar 2010 CH01 Director's details changed for Madhu Ahluwalia on 1 February 2010
18 Feb 2010 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 18 February 2010
04 Aug 2009 AA Accounts made up to 30 November 2008
08 Apr 2009 363a Return made up to 12/02/09; full list of members
07 Apr 2009 287 Registered office changed on 07/04/2009 from c/o vantis, nexus house 2 cray road sidcup kent DA14 5DA
24 Sep 2008 AA Accounts made up to 30 November 2007
05 Sep 2008 288a Director appointed madhu ahluwalia
19 Feb 2008 225 Accounting reference date shortened from 31/05/08 to 30/11/07
19 Feb 2008 363a Return made up to 12/02/08; full list of members
12 Feb 2008 287 Registered office changed on 12/02/08 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA
24 Jul 2007 287 Registered office changed on 24/07/07 from: enterprise house 21 buckle street london E1 8NN
23 May 2007 AUD Auditor's resignation
18 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/05/08
12 Feb 2007 NEWINC Incorporation