- Company Overview for INNER LONDON SCAFFOLDING LTD (08402079)
- Filing history for INNER LONDON SCAFFOLDING LTD (08402079)
- People for INNER LONDON SCAFFOLDING LTD (08402079)
- Insolvency for INNER LONDON SCAFFOLDING LTD (08402079)
- More for INNER LONDON SCAFFOLDING LTD (08402079)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Humberside DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
04 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Humberside DN31 2LJ on 6 January 2022 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | 600 | Appointment of a voluntary liquidator | |
12 May 2021 | LIQ10 | Removal of liquidator by court order | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2020 | |
21 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2019 | |
01 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from C/O Helrik & Louw 72 Great Suffolk Street London SE1 0BL England to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 10 January 2018 | |
06 Jan 2018 | LIQ02 | Statement of affairs | |
06 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2017 | PSC04 | Change of details for Mrs Claire Needham as a person with significant control on 18 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Claire Needham as a person with significant control on 1 March 2017 | |
12 Oct 2017 | PSC07 | Cessation of Ryan Gary Beasley as a person with significant control on 28 February 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
15 Mar 2016 | AD01 | Registered office address changed from Arches 7 & 8 the Metro Waste Yard Culvert Place Battersea London SW11 5BA England to C/O Helrik & Louw 72 Great Suffolk Street London SE1 0BL on 15 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
02 Mar 2016 | AD01 | Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to Arches 7 & 8 the Metro Waste Yard Culvert Place Battersea London SW11 5BA on 2 March 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |