- Company Overview for CENTRAL SCAFFOLD (UK) LIMITED (06925093)
- Filing history for CENTRAL SCAFFOLD (UK) LIMITED (06925093)
- People for CENTRAL SCAFFOLD (UK) LIMITED (06925093)
- Charges for CENTRAL SCAFFOLD (UK) LIMITED (06925093)
- Insolvency for CENTRAL SCAFFOLD (UK) LIMITED (06925093)
- More for CENTRAL SCAFFOLD (UK) LIMITED (06925093)
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) |
---|---|---|---|
31 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Feb 2012 | AD01 | Registered office address changed from Friar Park Road Wednesbury Walsall West Midlands WS10 0JX on 29 February 2012 | |
29 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2010 | AR01 |
Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
|
|
08 Jun 2010 | TM01 | Termination of appointment of David Thornton as a director | |
27 May 2010 | AP01 | Appointment of David Alan Thompson as a director | |
05 Jun 2009 | NEWINC | Incorporation |