CAIN (SCAFFOLDING) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/1916 May 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/03/2019:LIQ. CASE NO.1 |
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 |
27/03/1827 March 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/03/1823 March 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
23/03/1823 March 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/09/1611 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/04/1529 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051789360001 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/07/1217 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
09/08/119 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/07/1019 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL CAIN / 01/10/2009 |
04/09/094 September 2009 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM SHARPLES BROTHERS CHURCH STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3QQ |
03/09/093 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MOLYNEUX / 03/09/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/07/0928 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/07/0817 July 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 15 MORRIS GREEN BUSINESS PARK PRESCOT STREET BOLTON BL3 3PE |
13/03/0813 March 2008 | DIRECTOR APPOINTED ANTHONY RUSSEL CAIN |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR GLEN SUTTON |
18/07/0718 July 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/08/0623 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | NEW SECRETARY APPOINTED |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: ABBEY & CO ASSOCIATES 271 DERBY STREET BOLTON BL3 6LA |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
20/07/0420 July 2004 | SECRETARY RESIGNED |
20/07/0420 July 2004 | DIRECTOR RESIGNED |
20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
13/07/0413 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAIN (SCAFFOLDING) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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