CAIN (SCAFFOLDING) LIMITED

Company Documents

DateDescription
16/05/1916 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/03/2019:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM UNIT 14 JAMES STREET INDUSTRIAL ESTATE JAMES STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3QR

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1823 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051789360001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/07/1019 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL CAIN / 01/10/2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM SHARPLES BROTHERS CHURCH STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3QQ

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MOLYNEUX / 03/09/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 15 MORRIS GREEN BUSINESS PARK PRESCOT STREET BOLTON BL3 3PE

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED ANTHONY RUSSEL CAIN

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR GLEN SUTTON

View Document

18/07/0718 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: ABBEY & CO ASSOCIATES 271 DERBY STREET BOLTON BL3 6LA

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/07/0413 July 2004 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