- Company Overview for SCAFFOLDING NORTH EAST LIMITED (07251693)
- Filing history for SCAFFOLDING NORTH EAST LIMITED (07251693)
- People for SCAFFOLDING NORTH EAST LIMITED (07251693)
- Insolvency for SCAFFOLDING NORTH EAST LIMITED (07251693)
- More for SCAFFOLDING NORTH EAST LIMITED (07251693)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 | |
03 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2017 | |
21 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
21 Oct 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
21 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 | |
27 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2015 | AD01 | Registered office address changed from 679 West Road Newcastle upon Tyne NE15 7QQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 7 August 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | AD01 | Registered office address changed from Unit 4 259 Scotswood Road Newcastle Tyne and Wear NE4 7AW to 679 West Road Newcastle upon Tyne NE15 7QQ on 24 July 2014 | |
24 Jan 2014 | AD01 | Registered office address changed from a6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 24 January 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of James Bell as a director |