- Company Overview for GREATER LONDON SCAFFOLDING COMPANY LIMITED (05168109)
- Filing history for GREATER LONDON SCAFFOLDING COMPANY LIMITED (05168109)
- People for GREATER LONDON SCAFFOLDING COMPANY LIMITED (05168109)
- Charges for GREATER LONDON SCAFFOLDING COMPANY LIMITED (05168109)
- Insolvency for GREATER LONDON SCAFFOLDING COMPANY LIMITED (05168109)
- More for GREATER LONDON SCAFFOLDING COMPANY LIMITED (05168109)
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
|
|
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 |