HALTON SCAFFOLDING LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Insolvency filing

View Document

30/04/2430 April 2024 Insolvency filing

View Document

30/04/2430 April 2024 Insolvency filing

View Document

30/04/2430 April 2024 Insolvency filing

View Document

23/04/2423 April 2024 Notice of final account prior to dissolution

View Document

22/04/2422 April 2024 Progress report in a winding up by the court

View Document

22/04/2422 April 2024 Progress report in a winding up by the court

View Document

22/04/2422 April 2024 Progress report in a winding up by the court

View Document

22/04/2422 April 2024 Progress report in a winding up by the court

View Document

22/04/2422 April 2024 Progress report in a winding up by the court

View Document

22/04/2422 April 2024 Progress report in a winding up by the court

View Document

22/04/2422 April 2024 Progress report in a winding up by the court

View Document

23/01/1323 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

22/01/1322 January 2013 ORDER OF COURT TO WIND UP

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
UNIT 5 TODD BUILDINGS
DITTON ROAD
WIDNES
CHESHIRE
WA8 0NS

View Document

08/11/128 November 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/09/1228 September 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00001422

View Document

05/04/115 April 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/11/096 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GRIMES / 15/10/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 S366A DISP HOLDING AGM 15/10/98

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 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