- Company Overview for PINEHURST SCAFFOLDING LIMITED (06383930)
- Filing history for PINEHURST SCAFFOLDING LIMITED (06383930)
- People for PINEHURST SCAFFOLDING LIMITED (06383930)
- More for PINEHURST SCAFFOLDING LIMITED (06383930)
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) |
---|---|---|---|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from Victoria Building 248 Hawthorne Road Bootle Merseyside L20 3AS United Kingdom on 20 December 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 May 2011 | TM01 | Termination of appointment of Joseph Fury as a director | |
17 May 2011 | AP01 | Appointment of Mr William Lambert as a director | |
21 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
18 Feb 2011 | AD01 | Registered office address changed from Victoria Building a45Qnhn0711248 Hawthorne Road Bootle Liverpool Merseyside L20 3AS on 18 February 2011 | |
18 Feb 2011 | CH04 | Secretary's details changed for Sinclair Secretarial Services Ltd on 27 September 2010 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2010 | TM02 | Termination of appointment of Sinclair Secretarial Services Ltd as a secretary | |
08 Oct 2010 | TM01 | Termination of appointment of Jean Lambert as a director | |
08 Oct 2010 | AP01 | Appointment of Mr Joseph Fury as a director | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from 71 Pinehurst Road Liverpool Merseyside L4 2TX on 23 February 2010 | |
09 Nov 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |