Advanced company searchLink opens in new window

BSL (SOUTH) SCAFFOLDING LIMITED

Company number 06772456

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2013 CH01 Director's details changed for Mr David Graham Carter on 6 December 2013
06 Dec 2013 CH03 Secretary's details changed for Mr David Carter on 6 December 2013
06 Dec 2013 AD01 Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED England on 6 December 2013
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2013 DS01 Application to strike the company off the register
09 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
09 Jan 2013 CH03 Secretary's details changed for Mr David Carter on 9 January 2013
29 May 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-10
09 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
12 Dec 2011 CERTNM Company name changed builders southern LIMITED\certificate issued on 12/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-12
11 Oct 2011 CH01 Director's details changed for Mr David Carter on 11 October 2011
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
02 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AD01 Registered office address changed from 100 the Brow Widley Waterlooville Hampshire PO7 5DA on 24 February 2010
20 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr David Carter on 1 January 2010
11 Jun 2009 CERTNM Company name changed budget scaffolding hire LIMITED\certificate issued on 15/06/09
12 Dec 2008 NEWINC Incorporation