- Company Overview for FERGUSON SCAFFOLDING LIMITED (06725293)
- Filing history for FERGUSON SCAFFOLDING LIMITED (06725293)
- People for FERGUSON SCAFFOLDING LIMITED (06725293)
- Insolvency for FERGUSON SCAFFOLDING LIMITED (06725293)
- More for FERGUSON SCAFFOLDING LIMITED (06725293)
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) |
---|---|---|---|
10 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2012 | 600 | Appointment of a voluntary liquidator | |
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | AD01 | Registered office address changed from Lockheed House 238 Green Lane New Eltham London SE9 3TL on 27 March 2012 | |
18 Nov 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-18
|
|
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
20 Jul 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
09 Mar 2010 | AA | Total exemption full accounts made up to 30 November 2008 | |
13 Nov 2009 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 November 2008 | |
13 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
13 Nov 2009 | AD01 | Registered office address changed from 238 Lockheed House Green Lane New Eltham London SE9 3TL on 13 November 2009 | |
13 Nov 2009 | AD02 | Register inspection address has been changed | |
13 Nov 2009 | CH01 | Director's details changed for Alan Robert Ferguson on 1 October 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 3 November 2009 | |
19 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2009 | CONNOT | Change of name notice | |
20 Sep 2009 | 288b | Appointment Terminated Director jon ansett | |
05 Nov 2008 | CERTNM | Company name changed ansett scaffolding services LIMITED\certificate issued on 06/11/08 | |
16 Oct 2008 | NEWINC | Incorporation |