Advanced company searchLink opens in new window

ACG SCAFFOLDING LIMITED

Company number 09870999

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with updates
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
01 Oct 2018 AD01 Registered office address changed from C/O Aks City Finance Ltd 7 Hillview 160 Eltham Hill Eltham London SE9 5EA England to 4 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA on 1 October 2018
02 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
27 Jun 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 April 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
26 Mar 2018 TM01 Termination of appointment of Colin Christopher French as a director on 26 March 2018
26 Mar 2018 PSC07 Cessation of Colin Christopher French as a person with significant control on 26 March 2018
11 Jan 2018 CS01 Confirmation statement made on 12 November 2017 with updates
09 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Dec 2016 AD01 Registered office address changed from 7 Shirley Road Sidcup Kent DA15 7JW United Kingdom to C/O Aks City Finance Ltd 7 Hillview 160 Eltham Hill Eltham London SE9 5EA on 9 December 2016
09 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
08 Dec 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 October 2016
11 Aug 2016 AP01 Appointment of Mr Gregory Thomas Edward Wren as a director on 1 May 2016
11 Aug 2016 TM01 Termination of appointment of Anthony Michael Chambers as a director on 1 May 2016
11 Aug 2016 TM02 Termination of appointment of John Edward O'donnell as a secretary on 1 May 2016
21 Dec 2015 TM01 Termination of appointment of Gregory Thomas Wren as a director on 21 December 2015
13 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted