- Company Overview for STRAIGHT UP SCAFFOLDING LIMITED (08443041)
- Filing history for STRAIGHT UP SCAFFOLDING LIMITED (08443041)
- People for STRAIGHT UP SCAFFOLDING LIMITED (08443041)
- Insolvency for STRAIGHT UP SCAFFOLDING LIMITED (08443041)
- More for STRAIGHT UP SCAFFOLDING LIMITED (08443041)
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
|
|
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
|
|
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
|
|
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
|
|
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 13 March 2013
|
|
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 |