- Company Overview for SCAFFOLD CONTRACTORS LIMITED (07589496)
- Filing history for SCAFFOLD CONTRACTORS LIMITED (07589496)
- People for SCAFFOLD CONTRACTORS LIMITED (07589496)
- More for SCAFFOLD CONTRACTORS LIMITED (07589496)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Graham Richard Jenner on 1 November 2014 | |
24 Nov 2014 | CH03 | Secretary's details changed for Mr Graham Jenner on 1 November 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 October 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH01 | Director's details changed for Mr Nicholas Robin Evans on 1 April 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
23 Sep 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
04 Apr 2011 | NEWINC | Incorporation |