- Company Overview for DIRECT SCAFFOLD SUPPLY (UK) LIMITED (07889948)
- Filing history for DIRECT SCAFFOLD SUPPLY (UK) LIMITED (07889948)
- People for DIRECT SCAFFOLD SUPPLY (UK) LIMITED (07889948)
- More for DIRECT SCAFFOLD SUPPLY (UK) LIMITED (07889948)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2013 | DS01 | Application to strike the company off the register | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-02-05
|
|
19 Jan 2012 | AD01 | Registered office address changed from Ambassador House 8 Carlton Crescent Southampton Hampshire SO15 2EY United Kingdom on 19 January 2012 | |
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
06 Jan 2012 | AP01 | Appointment of Robert Alan Frederick as a director on 22 December 2011 | |
06 Jan 2012 | AP01 | Appointment of Joseph Welton Simpson as a director on 22 December 2011 | |
06 Jan 2012 | AP01 | Appointment of Gary Scott Davis as a director on 22 December 2011 | |
06 Jan 2012 | TM01 | Termination of appointment of Jonathan Thomas Brown as a director on 22 December 2011 | |
22 Dec 2011 | NEWINC | Incorporation |