NEWCO SCAFFOLDING LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/11/2426 November 2024 | Return of final meeting in a creditors' voluntary winding up |
16/05/2416 May 2024 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16 |
10/11/2310 November 2023 | Liquidators' statement of receipts and payments to 2023-10-20 |
12/12/2212 December 2022 | Liquidators' statement of receipts and payments to 2022-10-20 |
11/11/2111 November 2021 | Appointment of a voluntary liquidator |
11/11/2111 November 2021 | Statement of affairs |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
19/10/2119 October 2021 | Registered office address changed from 34 Waterloo Road Wolverhampton WV1 4DG England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2021-10-19 |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS CLARE DAWN PRITCHARD / 24/03/2020 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDEN |
10/03/2010 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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