Advanced company searchLink opens in new window

TOTAL SCAFFOLDING SUPPLIES LIMITED

Company number 07918287

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)
21 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2021 LIQ MISC INSOLVENCY:Notice of order deferring the date of dissolution in cvl
18 Nov 2021 COLIQ Deferment of dissolution (voluntary)
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 11 February 2021
11 May 2020 AM10 Administrator's progress report
04 May 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Dec 2019 AM10 Administrator's progress report
25 Jul 2019 AM06 Notice of deemed approval of proposals
12 Jul 2019 AM03 Statement of administrator's proposal
29 May 2019 AD01 Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 29 May 2019
28 May 2019 AM01 Appointment of an administrator
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Jan 2019 CH01 Director's details changed for Ms Hayley Austin on 24 January 2019
24 Jan 2019 CH01 Director's details changed for Mr Sam Prowse on 24 January 2019
24 Jan 2019 PSC04 Change of details for Mr Sam John Prowse as a person with significant control on 24 January 2019
24 Jan 2019 PSC04 Change of details for Miss Hayley Austin as a person with significant control on 24 January 2019
15 Jan 2019 CH01 Director's details changed for Ms Hayley Austin on 2 May 2018
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
15 Jan 2019 PSC04 Change of details for Miss Hayley Austin as a person with significant control on 2 May 2018
04 Jul 2018 MR01 Registration of charge 079182870001, created on 28 June 2018
28 Mar 2018 TM01 Termination of appointment of Luke Alan Walker as a director on 21 March 2018
05 Mar 2018 SH02 Sub-division of shares on 1 February 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Feb 2018 SH08 Change of share class name or designation