Advanced company searchLink opens in new window

WARWICKSHIRE SCAFFOLD LTD

Company number 08299520

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
08 May 2018 AD01 Registered office address changed from 70 Priory Road Kenilworth CV8 1LQ England to 17 East Dene Leamington Spa CV32 7RF on 8 May 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 PSC07 Cessation of Michael James Dorgan as a person with significant control on 1 April 2018
10 Apr 2018 AA Micro company accounts made up to 31 May 2017
10 Apr 2018 CS01 Confirmation statement made on 20 November 2017 with updates
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
15 Jun 2017 TM01 Termination of appointment of Michael James Dorgan as a director on 15 June 2017
17 Feb 2017 AD01 Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL to 70 Priory Road Kenilworth CV8 1LQ on 17 February 2017
06 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Aug 2016 CH01 Director's details changed for Mark Anthony O'neill on 8 August 2016
08 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mark Anthony O'neill on 1 May 2014
08 Dec 2015 CH01 Director's details changed for Mark Anthony O'neill on 1 May 2014
12 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
23 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100