Advanced company searchLink opens in new window

GENERAL SCAFFOLDING LIMITED

Company number 07089452

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)
01 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 4 January 2022
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 4 January 2021
17 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 4 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 4 January 2019
13 Aug 2018 AD01 Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 4 January 2018
23 Jan 2017 AD01 Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 23 January 2017
17 Jan 2017 4.20 Statement of affairs with form 4.19
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
05 Apr 2016 AD01 Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 5 April 2016
21 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 TM01 Termination of appointment of Keith Anthony Green as a director on 31 March 2015
01 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AP01 Appointment of Mr Stephen Morris as a director
05 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AP01 Appointment of Mrs Kelly Blatch as a director
29 Aug 2013 CH01 Director's details changed for Mr Keith Anthony Green on 15 August 2013
04 Jun 2013 TM01 Termination of appointment of John Davies as a director
04 Jun 2013 TM01 Termination of appointment of Kelly Blatch as a director