- Company Overview for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
- Filing history for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
- People for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
- Insolvency for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
- More for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
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
|
|
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
|
|
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 |