HIGH-TEK SCAFFOLDING (BOURNEMOUTH) LIMITED
Company number 04917873
- Company Overview for HIGH-TEK SCAFFOLDING (BOURNEMOUTH) LIMITED (04917873)
- Filing history for HIGH-TEK SCAFFOLDING (BOURNEMOUTH) LIMITED (04917873)
- People for HIGH-TEK SCAFFOLDING (BOURNEMOUTH) LIMITED (04917873)
- Charges for HIGH-TEK SCAFFOLDING (BOURNEMOUTH) LIMITED (04917873)
- More for HIGH-TEK SCAFFOLDING (BOURNEMOUTH) LIMITED (04917873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
29 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
19 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
16 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | CH01 | Director's details changed for Mr Glenn Thornton Martin on 1 August 2013 | |
02 Dec 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2010 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Glenn Thornton Martin on 1 October 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Markus Graham Gibbins on 1 October 2009 | |
21 Jan 2010 | CH03 | Secretary's details changed for Markus Graham Gibbins on 1 October 2009 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Mar 2009 | 88(2) | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ |