Advanced company searchLink opens in new window

666 SCAFFOLD LIMITED

Company number 08876323

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2019 DS01 Application to strike the company off the register
30 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
22 Feb 2018 PSC04 Change of details for Mr Russell Simmons as a person with significant control on 27 March 2017
22 Feb 2018 PSC07 Cessation of Bret Ronald Champion as a person with significant control on 27 March 2017
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
15 Aug 2017 TM01 Termination of appointment of Bret Ronald Champion as a director on 27 March 2017
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Sep 2015 AD01 Registered office address changed from 22 Knighton Road Earlswood Surrey RH1 6EQ to Ferriers Lodge Reigate Road Hookwood Surrey RH6 0HH on 24 September 2015
24 Sep 2015 CH01 Director's details changed for Mr Russell Simmons on 18 September 2015
17 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 100