Advanced company searchLink opens in new window

B J SCAFFOLDING LIMITED

Company number 06374464

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)
01 May 2019 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 17 May 2018
25 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 17 May 2017
03 Jun 2016 AD01 Registered office address changed from 22 Dudley Road Folkestone Kent CT19 6BZ to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 3 June 2016
31 May 2016 4.20 Statement of affairs with form 4.19
31 May 2016 600 Appointment of a voluntary liquidator
31 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
07 Apr 2016 TM01 Termination of appointment of Robert George Jones as a director on 1 February 2016
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AA Micro company accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
09 Sep 2014 AD01 Registered office address changed from 142 Lucy Avenue Folkestone Kent CT19 5TN to 22 Dudley Road Folkestone Kent CT19 6BZ on 9 September 2014
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 AP01 Appointment of Mr Andrew Robert Jones as a director
30 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010