ANGLIAN SCAFFOLDING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/01/226 January 2022 | Registered office address changed from 39 Somerset Drive Duston Northampton Northamptonshire NN5 6FA United Kingdom to 4 Squirrel Lane Northampton NN5 6JH on 2022-01-06 | 
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off | 
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off | 
| 30/12/2130 December 2021 | Voluntary strike-off action has been suspended | 
| 30/12/2130 December 2021 | Voluntary strike-off action has been suspended | 
| 21/12/2121 December 2021 | Application to strike the company off the register | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 31/08/2031 August 2020 | 31/08/19 TOTAL EXEMPTION FULL | 
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | 
| 23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL | 
| 13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE ASHLEY BATES / 13/02/2019 | 
| 13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ASHLEY BATES / 13/02/2019 | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL | 
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | 
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 | 
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 | 
| 15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 39 SOMERET DRIVE DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 6FA ENGLAND | 
| 01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM SOVEREIGN HOUSE 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK12 6AN UNITED KINGDOM | 
| 17/06/1617 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 7 BLACK CAT STREET NORTHAMPTON NORTHAMPTONSHIRE NN5 4EF | 
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 | 
| 27/02/1627 February 2016 | PREVEXT FROM 31/05/2015 TO 31/08/2015 | 
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 | 
| 07/07/157 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 30/06/1430 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders | 
| 13/06/1413 June 2014 | DIRECTOR APPOINTED MR LEE MICHAEL HEFFRON | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 30/07/1330 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 01/07/121 July 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 05/06/125 June 2012 | DISS40 (DISS40(SOAD)) | 
| 02/06/122 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 29/05/1229 May 2012 | FIRST GAZETTE | 
| 06/08/116 August 2011 | Annual return made up to 11 May 2011 with full list of shareholders | 
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 28/06/1028 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders | 
| 26/06/1026 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ASHLEY BATES / 11/05/2010 | 
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ASHLEY BATES / 31/05/2009 | 
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ASHLEY BATES / 31/05/2009 | 
| 18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 21 BUCHANAN CLOSE, SANDRINGHAM GARDENS NORTHAMPTON NN4 8RA | 
| 18/03/1018 March 2010 | Annual return made up to 11 May 2009 with full list of shareholders | 
| 03/03/103 March 2010 | 31/05/08 TOTAL EXEMPTION FULL | 
| 03/03/103 March 2010 | 31/05/09 TOTAL EXEMPTION FULL | 
| 09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR LEE HEFFRON | 
| 09/12/089 December 2008 | SECRETARY APPOINTED MR WAYNE ASHLEY BATES | 
| 09/12/089 December 2008 | APPOINTMENT TERMINATED SECRETARY LEE HEFFRON | 
| 09/12/089 December 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | 
| 26/06/0726 June 2007 | NEW DIRECTOR APPOINTED | 
| 12/06/0712 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 15/05/0715 May 2007 | SECRETARY RESIGNED | 
| 15/05/0715 May 2007 | DIRECTOR RESIGNED | 
| 11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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