BLACK COUNTRY SCAFFOLD NEW BUILD DIVISION LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

30/05/2430 May 2024 Resignation of a liquidator

View Document

16/09/2316 September 2023 Registered office address changed from 4 Beaumont Road Church Stretton Shropshire SY6 6BN United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-09-16

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Statement of affairs

View Document

20/07/2320 July 2023 Registered office address changed from Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA England to 4 Beaumont Road Church Stretton Shropshire SY6 6BN on 2023-07-20

View Document

13/07/2313 July 2023 Cessation of Jeremy James Cheadle as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Cessation of Jamie Mark Cheadle as a person with significant control on 2023-07-13

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Jamie Mark Cheadle as a director on 2023-06-01

View Document

29/06/2329 June 2023 Termination of appointment of Jeremy James Cheadle as a director on 2023-06-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT ENGLAND

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED BLACK COUNTRY GROUP LIMITED CERTIFICATE ISSUED ON 19/09/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 01/08/17 STATEMENT OF CAPITAL GBP 6

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK CHEADLE / 18/08/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MALLEN / 18/08/2017

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK MALLEN / 18/08/2017

View Document

08/03/188 March 2018 PREVSHO FROM 30/11/2017 TO 31/07/2017

View Document

02/10/172 October 2017 COMPANY NAME CHANGED BLACK COUNTRY SCAFFOLD HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/10/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/11/1618 November 2016 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