GREEN SCAFFOLDING ACCESS LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Final Gazette dissolved following liquidation

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-08-11

View Document

01/03/221 March 2022 Removal of liquidator by court order

View Document

07/10/217 October 2021 Liquidators' statement of receipts and payments to 2021-08-11

View Document

04/08/214 August 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Insolvency filing

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

18/09/1918 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1918 September 2019 RESOLUTION INSOLVENCY:RESOLUTION

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM UNIT 6 BASSETT BUSINESS UNITS, HURRICANE WAY NORTH WEALD EPPING ESSEX CM16 6AA UNITED KINGDOM

View Document

30/08/1930 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/08/1930 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

01/04/191 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/04/1830 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 70 BOUNCES ROAD LONDON N9 8JS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079949410001

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUI TERRY / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MORIN / 23/03/2017

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079949410001

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/10/152 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THERESA MORIN / 30/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUI TERRY / 17/09/2013

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED THERESA MORIN

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1219 March 2012 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