Advanced company searchLink opens in new window

INNER LONDON SCAFFOLDING LTD

Company number 08402079

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
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
  • GBP 100
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