Advanced company searchLink opens in new window

FERGUSON SCAFFOLDING LIMITED

Company number 06725293

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-09
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-10-09
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