HALSTEAD SCAFFOLDING (SOUTHERN) LIMITED

Company Documents

DateDescription
01/08/131 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/06/1318 June 2013 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

02/05/132 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/132 May 2013 INSOLVENCY:FORM 4.40 REMOVAL OF LIQUIDATOR JOANNE KIM ROLLS 07/03/2013

View Document

02/05/132 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/131 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/05/131 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013

View Document

11/06/1211 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008174,00009589

View Document

11/06/1211 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/06/1211 June 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SUITE 21 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND

View Document

24/10/1124 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SUITE 24 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

12/10/1012 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

23/03/0923 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM SUITE 23 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/0816 July 2008 CURRSHO FROM 31/12/2008 TO 31/10/2008

View Document

17/04/0817 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: G OFFICE CHANGED 15/02/08 1 LODGE CLOSE, WATERINGBURY MAIDSTONE KENT ME18 5PB

View Document

24/07/0724 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED HALSTEAD SCAFFOLDING (SUSSEX) LI MITED CERTIFICATE ISSUED ON 24/08/05

View Document

17/08/0517 August 2005 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