GLAMORGAN SCAFFOLDING SOLUTIONS LIMITED

Company Documents

DateDescription
17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/12/2217 December 2022 Notice of move from Administration to Dissolution

View Document

17/12/2217 December 2022 Administrator's progress report

View Document

18/10/2218 October 2022 Termination of appointment of Georgina Radford as a director on 2022-02-08

View Document

18/10/2218 October 2022 Termination of appointment of Paul Radford as a director on 2022-02-08

View Document

01/02/221 February 2022 Administrator's progress report

View Document

06/01/226 January 2022 Notice of extension of period of Administration

View Document

07/08/217 August 2021 Administrator's progress report

View Document

20/08/1820 August 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
UNIT 13A PANTGLAS INDUSTRIAL ESTATE
BEDWAS
CAERPHILLY
CF83 8DR
WALES

View Document

17/07/1817 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006904,00018930

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM
25 DYFFRYN WITHEY COURT, DYFFRYN BUSINESS PARK
YSTRAD MYNACH
HENGOED
MID GLAMORGAN
CF82 7TT

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065216510003

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065216510002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
38 CLOS ENFYS
CASTLE VIEW
CAERPHILLY
CF83 1SB

View Document

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RADFORD / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA RADFORD / 01/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 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