SCAFFOLDING SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off | 
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off | 
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off | 
| 05/07/215 July 2021 | Application to strike the company off the register | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | 
| 30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | 
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | 
| 31/08/1631 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 29/02/1629 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders | 
| 10/09/1510 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MOORE | 
| 10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 24/03/1424 March 2014 | SUB-DIVISION 14/02/14 | 
| 17/03/1417 March 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS | 
| 12/03/1412 March 2014 | 15/02/14 STATEMENT OF CAPITAL GBP 1074.5462 | 
| 12/03/1412 March 2014 | 16/02/14 STATEMENT OF CAPITAL GBP 1264.17032 | 
| 07/02/147 February 2014 | DIRECTOR APPOINTED MR PHILIP JOHN MOORE | 
| 07/02/147 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders | 
| 07/02/147 February 2014 | DIRECTOR APPOINTED MRS LOUISE VICTORIQA MOORE | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 15/02/1315 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders | 
| 06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM COMICE PLACE WOODFALLS BUSINESS CENTRE GRAVELLY WAYS, LADDINGFORD MAIDSTONE KENT ME18 6DA UNITED KINGDOM | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 23/03/1223 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders | 
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 21/09/1121 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 11/08/1111 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK | 
| 09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLARK | 
| 14/06/1114 June 2011 | CURREXT FROM 28/02/2011 TO 30/06/2011 | 
| 31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM C/O C/O BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM | 
| 17/03/1117 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders | 
| 17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BISHOPS FLEMING STRATUS HOUSE EXETER BUSINESS PARK EXETER EX1 3QS UNITED KINGDOM | 
| 17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM COMICE PLACE WOODFALLS BUSINESS CENTRE GRAVELLY WAYS MAIDSTONE KENT ME18 6DA UNITED KINGDOM | 
| 20/01/1120 January 2011 | 07/10/10 STATEMENT OF CAPITAL GBP 500 | 
| 28/04/1028 April 2010 | DIRECTOR APPOINTED ANN DAY | 
| 08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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