P D SCAFFOLDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
09/12/239 December 2023 | Statement of affairs |
06/12/236 December 2023 | Registered office address changed from 17-18 Prince Consort Industrial Estate Prince Consort Road Hebburn NE31 1EH England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2023-12-06 |
06/12/236 December 2023 | Resolutions |
06/12/236 December 2023 | Resolutions |
06/12/236 December 2023 | Appointment of a voluntary liquidator |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
07/01/227 January 2022 | Notification of David Robert Ramsay as a person with significant control on 2016-04-06 |
09/12/219 December 2021 | Change of details for Mr Paul Mctaggart as a person with significant control on 2021-12-09 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
08/10/218 October 2021 | Change of details for Mr Paul Mctaggart as a person with significant control on 2021-10-04 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 16-17 PRINCE CONSORT INDUSTRIAL ESTATE HEBBURN NE31 1EH ENGLAND |
08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 6 LINGSHAW LEAM LANE GATESHEAD TYNE AND WEAR NE10 8UQ |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/02/1626 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/02/1428 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/01/1030 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCTAGGART / 15/01/2010 |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RAMSAY / 15/01/2010 |
23/10/0923 October 2009 | 08/10/09 STATEMENT OF CAPITAL GBP 2 |
09/06/099 June 2009 | DIRECTOR APPOINTED DAVID ROBERT RAMSAY |
27/01/0927 January 2009 | DIRECTOR APPOINTED PAUL MCTAGGART |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR STANFORD COWAN |
20/01/0920 January 2009 | APPOINTMENT TERMINATED SECRETARY CHANCERY BUSINESS COMMUNICATIONS LTD |
15/01/0915 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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