STRAIGHT UP SCAFFOLDING LIMITED

Company Documents

DateDescription
25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/03/2325 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/224 April 2022 Liquidators' statement of receipts and payments to 2022-02-15

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

01/04/201 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2020:LIQ. CASE NO.1

View Document

27/04/1927 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2019:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2018:LIQ. CASE NO.1

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

01/03/171 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

01/03/171 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 15 BANKSIDE THE WATERMARK GATESHEAD NE11 9SY

View Document

01/03/171 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON REAY

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT

View Document

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR SIMON CHRISTOPHER REAY

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED CHRISTOPHER OXNARD

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED RICHARD PAUL GILBERT

View Document

28/03/1328 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED KEVIN BUCAS

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/03/1313 March 2013 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