KEY SCAFFOLDING LIMITED

Company Documents

DateDescription
16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/11/2316 November 2023 Return of final meeting in a members' voluntary winding up

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2022-09-27

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

30/10/2330 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Director's details changed for Mr Simon Luke Preston on 2022-10-11

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Declaration of solvency

View Document

08/10/218 October 2021 Registered office address changed from 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN United Kingdom to Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 2021-10-08

View Document

08/10/218 October 2021 Resolutions

View Document

27/09/2127 September 2021 Appointment of Mr Simon Luke Preston as a director on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Paul Vernon Gardner as a director on 2021-09-27

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY ALBERT HANSON / 04/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALBERT HANSON / 04/02/2019

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM SUITE E2 ABBEY MANOR BUSINESS CENTRE PRESTON ROAD YEOVIL SOMERSET BA20 2EN

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / J. & J. DENHOLM LIMITED / 29/08/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM SUITE E9-E11 ABBEY MANOR BUSINESS CENTRE THE ABBEY PRESTON ROAD YEOVIL BA20 2EN

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DIRECTOR APPOINTED GREGORY ALBERT HANSON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM POTTS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 145 WEST HENDFORD YEOVIL SOMERSET BA20 2AQ

View Document

19/12/0719 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: BOUNDARY WAY LUFTON TRADING ESTATE YEOVIL SOMERSET BA22 8HZ

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 30 GARRETT ROAD LYNX TRADING ESTATE YEOVIL SOMERSET BA20 2TJ

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 AUDITOR'S RESIGNATION

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/02/9623 February 1996 AUDITOR'S RESIGNATION

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 ADOPT MEM AND ARTS 09/06/92

View Document

14/07/9214 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9215 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/87

View Document

09/11/879 November 1987 £ NC 1000/100000

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8722 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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