- Company Overview for A SCAFFOLDING LIMITED (06884412)
- Filing history for A SCAFFOLDING LIMITED (06884412)
- People for A SCAFFOLDING LIMITED (06884412)
- Insolvency for A SCAFFOLDING LIMITED (06884412)
- More for A SCAFFOLDING LIMITED (06884412)
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) |
---|---|---|---|
27 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2016 | CH01 | Director's details changed for Adam James Eastwood on 12 December 2016 | |
25 Jun 2016 | AD01 | Registered office address changed from 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RY on 25 June 2016 | |
21 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU on 24 May 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
01 Apr 2015 | CH01 | Director's details changed for Adam James Eastwood on 17 March 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Wellesley Services Limited as a secretary on 1 April 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 25 March 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
17 May 2012 | TM02 | Termination of appointment of Abacus Company Formation Agents Limited as a secretary | |
17 May 2012 | AP04 | Appointment of Wellesley Services Limited as a secretary | |
31 Jan 2012 | AD01 | Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 31 January 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |