Advanced company searchLink opens in new window

FBD SYSTEM SCAFFOLD LIMITED

Company number SC237136

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
01 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
10 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 27,500
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 27,500
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Dec 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr Derek Kilcoyne on 13 September 2010
09 Nov 2010 CH01 Director's details changed for Anthony John Kilcoyne on 13 September 2010
09 Nov 2010 CH01 Director's details changed for Steven Kilcoyne on 13 September 2010
09 Nov 2010 CH03 Secretary's details changed for Mr Derek Kilcoyne on 13 September 2010
09 Nov 2010 AD01 Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 9 November 2010
06 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
31 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4