- Company Overview for RIBBLE VALLEY SCAFFOLDING LTD (10083309)
- Filing history for RIBBLE VALLEY SCAFFOLDING LTD (10083309)
- People for RIBBLE VALLEY SCAFFOLDING LTD (10083309)
- More for RIBBLE VALLEY SCAFFOLDING LTD (10083309)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | PSC01 | Notification of Joseph Bailey as a person with significant control on 16 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Joseph Bailey on 16 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 8 Victoria Terrace Mellor Brook Blackburn BB2 7PL United Kingdom to 7 Paris Ramsgreave Blackburn BB1 9BJ on 17 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Paul Alex Brookman as a director on 16 January 2018 | |
23 Dec 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Joseph Bailey on 5 April 2016 | |
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|