Advanced company searchLink opens in new window

SCAFFOLD SHEET WRAP LTD

Company number 06889954

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
07 May 2015 AA Accounts for a dormant company made up to 31 August 2014
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
22 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
15 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Apr 2013 AD01 Registered office address changed from 7 Thorney Leys Business Park Witney Oxfordshire OX28 4GH Uk on 9 April 2013
25 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Sep 2011 TM01 Termination of appointment of Iain Kennedy as a director
12 Aug 2011 AA01 Current accounting period extended from 30 April 2011 to 31 August 2011
07 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Jul 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
21 Jul 2010 CH03 Secretary's details changed for Mrs Kylie Woollard on 28 April 2010
21 Jul 2010 CH01 Director's details changed for James Edward David Woollard on 28 April 2010
21 Jul 2010 CH01 Director's details changed for Iain Reid Kennedy on 28 April 2010
28 Apr 2009 NEWINC Incorporation