- Company Overview for CENTRAL SCAFFOLD ACCESS LIMITED (06495500)
- Filing history for CENTRAL SCAFFOLD ACCESS LIMITED (06495500)
- People for CENTRAL SCAFFOLD ACCESS LIMITED (06495500)
- Charges for CENTRAL SCAFFOLD ACCESS LIMITED (06495500)
- Insolvency for CENTRAL SCAFFOLD ACCESS LIMITED (06495500)
- More for CENTRAL SCAFFOLD ACCESS LIMITED (06495500)
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 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2018 | AM23 | Notice of move from Administration to Dissolution | |
06 Jul 2018 | AM10 | Administrator's progress report | |
03 Jan 2018 | AM10 | Administrator's progress report | |
03 Jan 2018 | AM19 | Notice of extension of period of Administration | |
27 Jul 2017 | AM10 | Administrator's progress report | |
23 Mar 2017 | 2.23B | Result of meeting of creditors | |
10 Feb 2017 | 2.17B | Statement of administrator's proposal | |
07 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
13 Jan 2017 | AD01 | Registered office address changed from Unit 1 Friar Park Road Wednesbury Walsall West Midlands WS10 0JX to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 13 January 2017 | |
09 Jan 2017 | 2.12B | Appointment of an administrator | |
08 Sep 2016 | AD01 | Registered office address changed from Unit 1 West Bromwich Road Tame Bridge Walsall West Midlands WS5 4AN to Unit 1 Friar Park Road Wednesbury Walsall West Midlands WS10 0JX on 8 September 2016 | |
23 Jan 2016 | MR01 | Registration of charge 064955000003, created on 14 January 2016 | |
20 Apr 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
18 Sep 2012 | TM01 | Termination of appointment of Edward Mcintosh as a director | |
19 Jul 2012 | CERTNM |
Company name changed landsman construction services LIMITED\certificate issued on 19/07/12
|