Advanced company searchLink opens in new window

FM SCAFFOLDING LIMITED

Company number 11668404

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)
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
10 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
09 Nov 2023 AA01 Previous accounting period shortened from 30 November 2023 to 28 February 2023
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 31 March 2023
05 Jun 2023 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 8 Howard Ridge Burpham Guildford Surrey GU4 7LY on 5 June 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
21 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
03 May 2022 CH04 Secretary's details changed for Aml Registrars Limited on 20 April 2022
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
10 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 10 November 2021
02 Feb 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
21 May 2020 AA Accounts for a dormant company made up to 30 November 2019
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 CH01 Director's details changed for Mr Billy Allan George French on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr Billy Allan George French as a person with significant control on 24 June 2019
13 Nov 2018 CH01 Director's details changed for Mr Billy Allan George French on 13 November 2018
13 Nov 2018 PSC04 Change of details for Mr Billy Allan George French as a person with significant control on 13 November 2018
08 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-08
  • GBP 200