- Company Overview for SET SCAFFOLDING LTD (09078692)
- Filing history for SET SCAFFOLDING LTD (09078692)
- People for SET SCAFFOLDING LTD (09078692)
- More for SET SCAFFOLDING LTD (09078692)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | AD01 | Registered office address changed from 39 West Avenue Exeter EX4 4SD England to Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 14 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Dan Owens as a person with significant control on 17 July 2017 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr John Williams Owens as a director on 24 February 2016 | |
07 Oct 2015 | AD01 | Registered office address changed from 8 Barnfield Hill Exeter EX1 1SR to 39 West Avenue Exeter EX4 4SD on 7 October 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
01 Dec 2014 | TM01 | Termination of appointment of Chloe Steer as a director on 1 December 2014 | |
18 Aug 2014 | AP01 | Appointment of Miss Chloe Steer as a director on 15 August 2014 | |
10 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-10
|