Advanced company searchLink opens in new window

CENTRAL SCAFFOLD ACCESS LIMITED

Company number 06495500

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-07-16