CNC SCAFFOLDING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/09/1726 September 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
25/11/1625 November 2016 | VOLUNTARY STRIKE OFF SUSPENDED |
01/11/161 November 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/10/1624 October 2016 | APPLICATION FOR STRIKING-OFF |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
07/12/157 December 2015 | APPOINTMENT TERMINATED, DIRECTOR LEE COLLICUT |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/08/1517 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/09/1424 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
24/09/1424 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEE COLLICUT / 03/06/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/08/134 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
04/08/134 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEE COLLICUT / 29/07/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/08/128 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/08/114 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
09/09/109 September 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE COLLICUT / 28/07/2010 |
30/06/1030 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/07/0831 July 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/08/0728 August 2007 | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
29/06/0729 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/08/0622 August 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 30 BEDINGTON COURT STRATTON ST. MARGARET SWINDON WILTSHIRE SN3 4UN |
24/08/0524 August 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
06/08/046 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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