- Company Overview for HENLEY SCAFFOLDING SUPPLIES LTD (11509992)
- Filing history for HENLEY SCAFFOLDING SUPPLIES LTD (11509992)
- People for HENLEY SCAFFOLDING SUPPLIES LTD (11509992)
- More for HENLEY SCAFFOLDING SUPPLIES LTD (11509992)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2022 | CERTNM |
Company name changed dexter fenwick LIMITED\certificate issued on 18/07/22
|
|
17 Jul 2022 | AD01 | Registered office address changed from 602 Ocean Drive Gillingham ME7 1FW England to Unit G Theale Quarry Deans Copse Road Theale Reading RG7 4GZ on 17 July 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
05 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Jul 2021 | PSC01 | Notification of Adam Pearcey as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Adam Pearcey as a director on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from The Camp, Crane Hire Yard West Town Road Bristol BS11 9DE England to 602 Ocean Drive Gillingham ME7 1FW on 5 July 2021 | |
05 Jul 2021 | PSC07 | Cessation of Chris Convy as a person with significant control on 5 July 2021 | |
05 Jul 2021 | TM02 | Termination of appointment of Chris Convy as a secretary on 5 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Chris Convy as a director on 5 July 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
24 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | PSC01 | Notification of Chris Convy as a person with significant control on 1 January 2020 | |
14 May 2020 | AP03 | Appointment of Mr Chris Convy as a secretary on 1 January 2020 | |
14 May 2020 | AP01 | Appointment of Mr Chris Convy as a director on 1 January 2020 | |
14 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to The Camp, Crane Hire Yard West Town Road Bristol BS11 9DE on 14 May 2020 |