DARLINGTON SCAFFOLDING LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Return of final meeting in a members' voluntary winding up

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Declaration of solvency

View Document

13/11/2313 November 2023 Resolutions

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

14/08/2314 August 2023 Registered office address changed from Lingfield Way Yarm Road Industrial Estate Darlington County Durham DL1 4GD to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 2023-08-14

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-08-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Satisfaction of charge 1 in full

View Document

10/11/2210 November 2022 Satisfaction of charge 2 in full

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

23/11/2123 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-11-15

View Document

22/11/2122 November 2021 Termination of appointment of Anthony Dunning as a director on 2021-09-13

View Document

22/11/2122 November 2021 Change of details for Mrs Cynthia Margaret Dunning as a person with significant control on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

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

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DUNNING / 09/01/2015

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA MARGARET DUNNING / 09/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MARGARET DUNNING / 09/01/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR ANTHONY DUNNING

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALBRAITH

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MARGARET DUNNING / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GALBRAITH / 16/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/10/0715 October 2007 TRANSFER SHARES 01/10/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 VARYING SHARE RIGHTS AND NAMES 29/06/00

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 ADOPT ARTICLES 29/06/00

View Document

04/07/004 July 2000 AUDITORS STATEMENT

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 SECTION 312 16/10/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/03/9417 March 1994 £50000 29/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94

View Document

08/10/938 October 1993 £ NC 10000/100000 28/09

View Document

08/10/938 October 1993 NC INC ALREADY ADJUSTED 28/09/93

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 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