HIGH-QUALITY SCAFFOLDING LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/11/2310 November 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Sycamore Stables St Johns Road Lostock Bolton BL6 4HD on 2023-11-10

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2020-08-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GERRARD

View Document

27/08/2027 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/07/2030 July 2020 COMPANY RESTORED ON 30/07/2020

View Document

10/03/2010 March 2020 STRUCK OFF AND DISSOLVED

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR GINO MAGARI

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 6 JAMES STREET KEARSLEY BOLTON BL4 8BY UNITED KINGDOM

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR PHILIP STEVEN GERRARD

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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