CAMBRIDGE SCAFFOLDING LTD

Company Documents

DateDescription
04/10/244 October 2024 Final Gazette dissolved following liquidation

View Document

04/10/244 October 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-20

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

06/01/226 January 2022 Registered office address changed from C/O the Offices of Silkes & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

05/07/215 July 2021 Liquidators' statement of receipts and payments to 2021-05-20

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 FIRST GAZETTE

View Document

24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/02/1322 February 2013 COMPANY NAME CHANGED CAMBRIDGE SCAFFOLDING HIRE LTD CERTIFICATE ISSUED ON 22/02/13

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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