NEWCO SCAFFOLDING LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

11/11/2111 November 2021 Statement of affairs

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

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

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MISS CLARE DAWN PRITCHARD / 24/03/2020

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDEN

View Document

10/03/2010 March 2020 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