- Company Overview for B J SCAFFOLDING LIMITED (06374464)
- Filing history for B J SCAFFOLDING LIMITED (06374464)
- People for B J SCAFFOLDING LIMITED (06374464)
- Insolvency for B J SCAFFOLDING LIMITED (06374464)
- More for B J SCAFFOLDING LIMITED (06374464)
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
|
|
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
|
|
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
|
|
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
|
|
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 |