Advanced company searchLink opens in new window

GREATER LONDON SCAFFOLDING COMPANY LIMITED

Company number 05168109

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2014 4.43 Notice of final account prior to dissolution
03 Nov 2014 LIQ MISC Insolvency:liquidator's progress report ;- 29/08/2013 - 28/08/2014
11 Nov 2013 LIQ MISC Insolvency:liquidator's progress report ;- 29/08/2012 - 28/08/2013
26 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2012 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 14 September 2012
12 Sep 2012 4.31 Appointment of a liquidator
10 Aug 2012 COCOMP Order of court to wind up
10 Aug 2012 F14 Court order notice of winding up
26 Jul 2012 AA Total exemption small company accounts made up to 28 February 2011
19 Jul 2012 AD01 Registered office address changed from Cecil House 52 st Andrew Street Hertford Hertfordshire SG14 1JA on 19 July 2012
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2012 AD01 Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE on 27 April 2012
21 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
12 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
27 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for John Joseph Coughlan on 1 July 2010
27 Sep 2010 CH01 Director's details changed for Rhona Veronica Coughlan on 1 July 2010
04 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009