360 SCAFFOLDING LIMITED

Company Documents

DateDescription
12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

10/09/1910 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1910 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/09/1910 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARRY MARK PARKER / 22/11/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BLOOM / 28/11/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BLOOM / 28/11/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PARKER / 28/11/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM WILLINGHAM HALL RASEN ROAD NORTH WILLINGHAM MARKET RASEN LINCOLNSHIRE LN8 3RJ

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/03/176 March 2017 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

30/01/1730 January 2017 SAIL ADDRESS CREATED

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA PARKER

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BLOOM / 03/04/2012

View Document

15/02/1215 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA PARKER / 18/02/2010

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BLOOM / 18/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PARKER / 18/02/2010

View Document

08/03/108 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 NC INC ALREADY ADJUSTED 10/11/08

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ANGELA PARKER

View Document

19/11/0819 November 2008 GBP NC 100/10000 10/11/2008

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED GARRY MARK PARKER

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY BEVERLEY BLOOM

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM ROSEHAVEN LISSINGTON ROAD WICKENBY LINCOLN LINCOLNSHIRE LN3 5AB

View Document

16/09/0816 September 2008 PREVSHO FROM 31/01/2009 TO 30/06/2008

View Document

25/04/0825 April 2008 SECRETARY APPOINTED BEVERLEY CAROL BLOOM

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED STEVEN RICHARD BLOOM

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR WILCHAP NOMINEES LIMITED

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED WILCHAP 501 LIMITED CERTIFICATE ISSUED ON 20/04/08

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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