SAY SCAFFOLDING (YORKSHIRE) LIMITED

Company Documents

DateDescription
21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/04/2321 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-08-23

View Document

29/10/2129 October 2021 Registered office address changed from Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058691850001

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE WETTEN / 12/01/2012

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE WETTEN / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WETTEN / 12/01/2012

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/09/107 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED SCAFFOLDING SAY LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 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


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