- Company Overview for AIRWRIGHT SCAFFOLDING LIMITED (06481948)
- Filing history for AIRWRIGHT SCAFFOLDING LIMITED (06481948)
- People for AIRWRIGHT SCAFFOLDING LIMITED (06481948)
- Insolvency for AIRWRIGHT SCAFFOLDING LIMITED (06481948)
- More for AIRWRIGHT SCAFFOLDING LIMITED (06481948)
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) |
---|---|---|---|
09 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2013 | L64.07 | Completion of winding up | |
27 Feb 2012 | COCOMP | Order of court to wind up | |
10 Oct 2011 | TM01 | Termination of appointment of Victor Alfred Hollier as a director on 1 April 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Mar 2011 | AR01 |
Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-03-14
|
|
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 May 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 26 January 2010
|
|
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 26 January 2010
|
|
13 Aug 2009 | 288b | Appointment Terminated Director sharon hollier | |
11 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
08 Feb 2008 | 288a | New director appointed | |
08 Feb 2008 | 288a | New secretary appointed | |
08 Feb 2008 | 288a | New director appointed | |
08 Feb 2008 | 288a | New director appointed | |
08 Feb 2008 | 288a | New director appointed | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: shawbank yard shawbank road lakeside redditch worcestershire B98 8YN | |
08 Feb 2008 | 288b | Director resigned | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 88(2)R | Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100 | |
04 Feb 2008 | CERTNM | Company name changed air scaffolding services LIMITED\certificate issued on 04/02/08 | |
29 Jan 2008 | 123 | Nc inc already adjusted 24/01/08 | |
29 Jan 2008 | RESOLUTIONS |
Resolutions
|