- Company Overview for VERTIGO SCAFFOLD LIMITED (07731505)
- Filing history for VERTIGO SCAFFOLD LIMITED (07731505)
- People for VERTIGO SCAFFOLD LIMITED (07731505)
- Insolvency for VERTIGO SCAFFOLD LIMITED (07731505)
- More for VERTIGO SCAFFOLD LIMITED (07731505)
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) |
---|---|---|---|
28 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2019 | L64.07 | Completion of winding up | |
04 Oct 2018 | COCOMP | Order of court to wind up | |
03 Oct 2018 | AC93 | Order of court - restore and wind up | |
04 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | AD01 | Registered office address changed from C/O Mr Jamie Haigh Unit 8 Holly Road Skegness Lincolnshire PE25 3TE to 3 st. Marys Close Hogsthorpe Skegness Lincolnshire PE24 5NX on 9 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Hannah Louise Buxton as a director on 26 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Jason Collier as a director on 26 February 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
22 Jul 2014 | TM01 | Termination of appointment of Jamie Ryan Haigh as a director on 22 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Miss Hannah Louise Buxton as a director on 22 July 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Mr Jamie Ryan Haigh on 12 December 2012 | |
28 Oct 2013 | AD01 | Registered office address changed from 11 Thyme Grove Stoke on Trent Staffordshire ST3 7YF on 28 October 2013 | |
15 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2013 | AD01 | Registered office address changed from 222 Drummond Road Skegness PE25 3DA England on 29 August 2013 | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders |