SCAFFOLD SOLUTIONS ESSEX LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/212 July 2021 Liquidators' statement of receipts and payments to 2021-04-29

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS

View Document

22/05/1922 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/1922 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1922 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079151040002

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 18/01/14 FULL LIST AMEND

View Document

25/03/1425 March 2014 31/12/13 STATEMENT OF CAPITAL GBP 10000

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014

View Document

20/02/1420 February 2014

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079151040002

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079151040001

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED STONES SCAFFOLDING (WITHAM) LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

19/02/1319 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CURRY / 09/08/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA LOUISE CURRY / 09/08/2012

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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