GENERAL SCAFFOLDING (SOUTHERN) LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/07/2327 July 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

22/04/2222 April 2022 Termination of appointment of Shane Davies as a director on 2022-04-13

View Document

22/04/2222 April 2022 Termination of appointment of Karen Davies as a director on 2022-04-13

View Document

29/06/2129 June 2021 Statement of affairs

View Document

29/06/2129 June 2021 Registered office address changed from 89 Meon Road Southsea Hampshire PO4 8NW United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-06-29

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Appointment of a voluntary liquidator

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099868500001

View Document

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF KAREN DAVIES AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF PSC STATEMENT ON 30/09/2017

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099868500001

View Document

03/11/173 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1714 August 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DAVIES / 01/01/2017

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR SHANE DAVIES

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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