Advanced company searchLink opens in new window

TITAN SCAFFOLDING SERVICES LIMITED

Company number 06486920

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)
08 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
08 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 6 February 2018
06 Mar 2017 4.68 Liquidators' statement of receipts and payments to 6 February 2017
08 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 February 2016
27 Apr 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
06 Jan 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
06 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jan 2015 600 Appointment of a voluntary liquidator
17 Feb 2014 AD01 Registered office address changed from 431 Corporation Road Birkenhead Merseyside CH41 8FA England on 17 February 2014
14 Feb 2014 4.20 Statement of affairs with form 4.19
14 Feb 2014 600 Appointment of a voluntary liquidator
14 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2013 AD01 Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RS on 5 December 2013
10 May 2013 TM01 Termination of appointment of Kevin Brown as a director
10 May 2013 TM01 Termination of appointment of Judith Brown as a director
11 Apr 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
05 Mar 2012 TM02 Termination of appointment of Nick Murray as a secretary
30 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Sep 2011 AP01 Appointment of Mrs Judith Brown as a director
23 Sep 2011 AP01 Appointment of Mr Gary Antony Kilburn as a director
15 Apr 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders