Advanced company searchLink opens in new window

DERBY SCAFFOLDING SERVICES LIMITED

Company number 06289459

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2011 DS01 Application to strike the company off the register
02 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
22 Jul 2009 363a Return made up to 22/06/09; full list of members
19 Jan 2009 AA Accounts made up to 31 July 2008
24 Sep 2008 363a Return made up to 22/06/08; full list of members
19 Sep 2008 288b Appointment Terminated Director jason brannigan
25 Jul 2008 287 Registered office changed on 25/07/2008 from wellsbourne house warwick road acocks green birmingham B27 6RG
24 Jun 2008 287 Registered office changed on 24/06/2008 from the hill lodge deep dale lane barrow-on-trent derby DE73 7NH united kingdom
26 Feb 2008 288a Director appointed mr jason mark brannigan
26 Feb 2008 288a Director appointed mr adrian hill
26 Feb 2008 288a Secretary appointed mrs patricia dawson
26 Feb 2008 88(2) Ad 22/06/07 gbp si 100@1=100 gbp ic 1/101
26 Feb 2008 288a Director appointed mr adrian dawson
26 Feb 2008 287 Registered office changed on 26/02/2008 from wellsbourne house, 1157 warwick road, acocks green birmingham B27 6RG
26 Feb 2008 225 Curr ext from 30/06/2008 to 31/07/2008
26 Jun 2007 288b Director resigned
26 Jun 2007 287 Registered office changed on 26/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
26 Jun 2007 288b Secretary resigned
22 Jun 2007 NEWINC Incorporation