C.P. SCAFFOLDING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Return of final meeting in a members' voluntary winding up

View Document

26/04/2426 April 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

30/03/2230 March 2022 Declaration of solvency

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Appointment of a voluntary liquidator

View Document

30/03/2230 March 2022 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Ashfort House Ervington Court Meridian Business Park Leicester LE19 1WL on 2022-03-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-08-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS TRUDY PARKINSON-PLANT / 20/07/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL PARKINSON / 20/07/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL PARKINSON / 08/04/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL PARKINSON / 08/04/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL PARKINSON / 08/04/2019

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY TRUDY PARKINSON PLANT

View Document

10/12/1810 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TRUDY PARKINSON PLANT / 01/08/2012

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MICHAEL PARKINSON / 01/08/2012

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TRUDY PARKINSON PLANT / 01/10/2011

View Document

17/08/1217 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PARKINSON / 01/10/2011

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 3 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PARKINSON / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

04/08/064 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 304 LEICESTER ROAD WIGSTON FIELDS LEICESTER LE18 1JX

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company