HOLLINS AND GEE SCAFFOLDING LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Final Gazette dissolved following liquidation

View Document

29/04/2429 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-06-30

View Document

13/05/2213 May 2022 Appointment of Mr Adam Cavell as a director on 2022-05-01

View Document

10/05/2210 May 2022 Termination of appointment of Adam Cavell as a director on 2022-05-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-04-30

View Document

01/02/221 February 2022 Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW United Kingdom to Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 2022-02-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HOLLINS

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM CAVELL / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JONATHAN DAVID HOLLINS

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR DANIEL PAUL GEE

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GEE

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/08/191 August 2019 COMPANY NAME CHANGED THOR SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CAVELL

View Document

01/08/191 August 2019 CESSATION OF GREIG THORINGTON AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG THORINGTON

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR ADAM CAVELL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1818 April 2018 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