Advanced company searchLink opens in new window

48.3 SCAFFOLD DESIGN LIMITED

Company number 07528230

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)
21 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 20 November 2024
19 Jul 2024 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
06 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2024 TM01 Termination of appointment of Gavin Dempsey as a director on 19 January 2024
23 Nov 2023 AD01 Registered office address changed from Ground Floor Kingsgate 62 High Street Redhill Surrey RH1 1SG England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 23 November 2023
23 Nov 2023 600 Appointment of a voluntary liquidator
23 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-21
23 Nov 2023 LIQ02 Statement of affairs
17 Oct 2023 TM01 Termination of appointment of Benjamyn Martyn Beaumont as a director on 28 April 2023
24 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
15 Sep 2022 AD01 Registered office address changed from 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG England to Ground Floor Kingsgate 62 High Street Redhill Surrey RH1 1SG on 15 September 2022
05 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
08 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
19 Jan 2022 AA01 Current accounting period extended from 28 February 2022 to 30 April 2022
28 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
06 Jul 2020 TM01 Termination of appointment of Ivik Joseph Masek as a director on 2 July 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
01 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
13 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
18 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2019 SH08 Change of share class name or designation
04 Jul 2019 AP01 Appointment of Mr Abouzar Jahanshahi as a director on 2 July 2019
04 Jul 2019 AP01 Appointment of Mr Roger James Tice as a director on 2 July 2019