XP SCAFFOLDING LTD

Company Documents

DateDescription
21/10/2421 October 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

19/10/2319 October 2023 Statement of affairs

View Document

19/10/2319 October 2023 Registered office address changed from Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-10-19

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

04/01/224 January 2022 Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF on 2022-01-04

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BARSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 03/04/18 STATEMENT OF CAPITAL GBP 4

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PROCTER

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR DAVID BARSON

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR DAVID BARSON

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARSON

View Document

26/07/1826 July 2018 03/04/18 STATEMENT OF CAPITAL GBP 4

View Document

03/04/183 April 2018 COMPANY NAME CHANGED PROCTERS SCAFFOLDING LTD CERTIFICATE ISSUED ON 03/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF IAN JAMES HOWORTH AS A PSC

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PROCTER / 15/03/2018

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR STEPHEN PROCTER

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HOWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Document

22/12/1622 December 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

01/04/161 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JORDON HOWORTH

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR IAN JAMES HOWORTH

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

01/07/151 July 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDON LEE HOWORTH / 12/01/2015

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROCTER

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR JORDON LEE HOWORTH

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PROCTOR / 05/03/2014

View Document

05/03/145 March 2014 COMPANY NAME CHANGED PROCTORS SCAFFOLDING LTD CERTIFICATE ISSUED ON 05/03/14

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 14 MANOR PLACE CHURCH ACCRINGTON LANCASHIRE BB5 4DX ENGLAND

View Document

03/03/143 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

28/02/1428 February 2014 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