G B SCAFFOLDING (GAINSBOROUGH) LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-08-23

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-23

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Removal of liquidator by court order

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF MELVIN JOHN BOOTH AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF MELVIN JOHN BOOTH

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MELVIN BOOTH

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR RORY TALBOT

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DARREN WOTHERS

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN BOOTH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY ANN BOOTH

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JAMIE MARSHALL

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/07/164 July 2016 SECRETARY APPOINTED MRS ANN BOOTH

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL BATTISTE

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN BOOTH / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WALKER / 31/05/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/162 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/1613 February 2016 02/01/16 STATEMENT OF CAPITAL GBP 110

View Document

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEYMOUR

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083394090002

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083394090001

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 CHANGE COMPANY NAME 11/11/2014

View Document

04/12/144 December 2014 COMPANY NAME CHANGED GB SCAFFOLDING HIRE LTD CERTIFICATE ISSUED ON 04/12/14

View Document

18/11/1418 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANN BOOTH

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY ANN BOOTH

View Document

02/10/142 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 120

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR NEAL SCOTT BATTISTE

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS DAWN WALKER

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 2 MOOR HOUSE FARM WILLINGHAM ROAD LEA GAINSBOROUGH LINCOLNSHIRE DN21 5EN

View Document

30/09/1430 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM CYGNET HOUSE EXCHANGE ROAD LINCOLN LN6 3JZ UNITED KINGDOM

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ANDREW JAMES SEYMOUR

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARY BEELEY

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MRS ANN BOOTH

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MRS ANN BOOTH

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR MELVIN JOHN BOOTH

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 57 LADY CROFT LANE HEMINGFIELD BARNSLEY SOUTH YORKSHIRE S73 0QP ENGLAND

View Document

21/12/1221 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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