SCAFFOLD SOLUTIONS ESSEX LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/01/2226 January 2022 | Return of final meeting in a creditors' voluntary winding up |
| 02/07/212 July 2021 | Liquidators' statement of receipts and payments to 2021-04-29 |
| 23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS |
| 22/05/1922 May 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 22/05/1922 May 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 22/05/1922 May 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 27/03/1927 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079151040002 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/02/162 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/01/1520 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 27/03/1427 March 2014 | 18/01/14 FULL LIST AMEND |
| 25/03/1425 March 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 10000 |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 |
| 20/02/1420 February 2014 | |
| 22/01/1422 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 15/01/1415 January 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/11/1329 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079151040002 |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 26/07/1326 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079151040001 |
| 27/03/1327 March 2013 | COMPANY NAME CHANGED STONES SCAFFOLDING (WITHAM) LIMITED CERTIFICATE ISSUED ON 27/03/13 |
| 19/02/1319 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CURRY / 09/08/2012 |
| 25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA LOUISE CURRY / 09/08/2012 |
| 18/01/1218 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCAFFOLD SOLUTIONS ESSEX LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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