P A SCAFFOLDING LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/10/2112 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

30/05/1930 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/05/1930 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/05/1930 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056942640001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHTON / 17/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CATTERILL / 17/03/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CATTERILL / 17/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 49 EAST PARK VIEW LEEDS LS9 9LD

View Document

23/03/1223 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CATTERILL / 01/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHTON / 01/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information