Advanced company searchLink opens in new window

SCIMITAR SCAFFOLDING LTD

Company number 07962783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-01
12 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
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
  • GBP 2
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