Advanced company searchLink opens in new window

ADVANCED ACCESS SCAFFOLDING (YORKSHIRE) LTD

Company number 07858048

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)
05 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2019 LIQ03 Liquidators' statement of receipts and payments to 9 March 2019
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
23 Mar 2016 AD01 Registered office address changed from Pit Yard Whams Lane Crow Edge Sheffield South Yorkshire S36 4HB to C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 March 2016
22 Mar 2016 4.20 Statement of affairs with form 4.19
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
19 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
03 Dec 2014 CH01 Director's details changed for Mr Ian Lawcock on 9 August 2014
03 Dec 2014 CH01 Director's details changed for Mr Paul Lee Herbert on 9 August 2014
07 Aug 2014 AD01 Registered office address changed from Hoyle Mill Lane Thurlstone Sheffield South Yorkshire S36 9PZ to Pit Yard Whams Lane Crow Edge Sheffield South Yorkshire S36 4HB on 7 August 2014
07 May 2014 MR01 Registration of charge 078580480001, created on 6 May 2014
23 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
23 Dec 2013 CH01 Director's details changed for Mr Ian Lawcock on 4 November 2013
23 Dec 2013 CH01 Director's details changed for Mr Paul Lee Herbert on 4 November 2013
15 Nov 2013 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL United Kingdom on 15 November 2013
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
29 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
13 Dec 2011 AA01 Current accounting period shortened from 30 November 2012 to 30 September 2012