Advanced company searchLink opens in new window

A SCAFFOLDING LIMITED

Company number 06884412

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
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