Advanced company searchLink opens in new window

SCAFFOLDING NORTH EAST LIMITED

Company number 07251693

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
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