- Company Overview for CHURCHILL SCAFFOLD AND ACCESS LTD (12014383)
- Filing history for CHURCHILL SCAFFOLD AND ACCESS LTD (12014383)
- People for CHURCHILL SCAFFOLD AND ACCESS LTD (12014383)
- More for CHURCHILL SCAFFOLD AND ACCESS LTD (12014383)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
15 Dec 2022 | TM01 | Termination of appointment of George Michael Hewitt as a director on 13 December 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
13 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 Sep 2020 | AP01 | Appointment of Mr George Michael Hewitt as a director on 1 September 2020 | |
27 Jan 2020 | PSC04 | Change of details for Laurence Edward Brown as a person with significant control on 27 January 2020 | |
27 Jan 2020 | PSC01 | Notification of George Michael Hewitt as a person with significant control on 27 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-23
|