Advanced company searchLink opens in new window

STRAIGHT UP SCAFFOLDING LIMITED

Company number 08443041

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)
25 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 15 February 2021
15 Jul 2020 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
01 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 15 February 2020
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
02 Mar 2017 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2 March 2017
01 Mar 2017 AD01 Registered office address changed from 15 Bankside the Watermark Gateshead NE11 9SY to 1 st James Gate Newcastle upon Tyne NE1 4AD on 1 March 2017
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 4.20 Statement of affairs with form 4.19
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
17 May 2016 TM01 Termination of appointment of Simon Christopher Reay as a director on 16 May 2016
17 May 2016 TM01 Termination of appointment of Richard Paul Gilbert as a director on 16 May 2016
24 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 100
28 Mar 2013 AP01 Appointment of Christopher Oxnard as a director
28 Mar 2013 AP01 Appointment of Richard Paul Gilbert as a director
28 Mar 2013 AP01 Appointment of Mr Simon Christopher Reay as a director