- Company Overview for SCIMITAR SCAFFOLDING LTD (07962783)
- Filing history for SCIMITAR SCAFFOLDING LTD (07962783)
- People for SCIMITAR SCAFFOLDING LTD (07962783)
- Charges for SCIMITAR SCAFFOLDING LTD (07962783)
- Insolvency for SCIMITAR SCAFFOLDING LTD (07962783)
- More for SCIMITAR SCAFFOLDING LTD (07962783)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2018 | |
14 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2016 | |
16 Nov 2015 | AD05 | Change the registered office situation from Wales to England/Wales | |
13 Nov 2015 | AD01 | Registered office address changed from Units 7 + 8 Lamby Workshops Lamby Way Rumney Cardiff South Glamorgan CF3 2EQ to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 13 November 2015 | |
17 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
18 Feb 2015 | AP03 | Appointment of Miss Charlotte Hughes as a secretary on 1 January 2015 | |
18 Feb 2015 | MR01 | Registration of charge 079627830001, created on 9 February 2015 | |
24 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from Cranberrie Heights Old Newport Road, Old St. Mellons Cardiff CF3 5FX on 14 April 2014 | |
03 Apr 2014 | AP01 | Appointment of Mark Charles Pearson as a director | |
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 March 2014
|
|
25 Feb 2014 | AR01 | Annual return made up to 23 February 2014 with full list of shareholders | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
23 Feb 2012 | NEWINC | Incorporation |