Advanced company searchLink opens in new window

ABC SCAFFOLDING (YORKSHIRE) LIMITED

Company number 07222421

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)
13 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
26 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 7 August 2018
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 7 August 2017
22 Sep 2016 4.68 Liquidators' statement of receipts and payments to 7 August 2016
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 7 August 2015
15 Aug 2014 4.20 Statement of affairs with form 4.19
15 Aug 2014 600 Appointment of a voluntary liquidator
15 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-08
05 Aug 2014 AD01 Registered office address changed from 45 Scarborough Road Bridlington East Yorkshire YO16 7PF to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 5 August 2014
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
27 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Jul 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Oct 2011 AD01 Registered office address changed from 16 North Street Bridlington East Yorkshire YO15 2DY United Kingdom on 11 October 2011
13 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
13 Apr 2010 NEWINC Incorporation