Advanced company searchLink opens in new window

LIFT SCAFFOLDING LTD

Company number 05765755

Filter by category

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AP04 Appointment of Thomas St John Ltd as a secretary on 1 April 2011
02 Dec 2011 TM02 Termination of appointment of Thomas St John Llp as a secretary on 31 March 2011
17 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 April 2010
17 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH June 2011.
27 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Jun 2010 AD01 Registered office address changed from 8B Accommodation Rd London NW11 8ED on 18 June 2010
04 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
15 Mar 2010 AP01 Appointment of Mrs Katrine Boorman as a director
16 Feb 2010 TM01 Termination of appointment of Andrew Grimes as a director
09 Feb 2010 AP04 Appointment of Thomas St John Llp as a secretary
09 Feb 2010 TM02 Termination of appointment of Mirva Yoshinari as a secretary
09 Feb 2010 TM01 Termination of appointment of Mirva Yoshinari as a director
15 Apr 2009 363a Return made up to 03/04/09; full list of members
15 Apr 2009 288c Director's Change of Particulars / andrew grimes / 04/04/2008 / Title was: , now: mr; HouseName/Number was: , now: unit 73; Street was: flat 2, now: kensington gardens square; Area was: 227 portobello rd, now: ; Post Code was: W11 1LT, now: W2 4BA; Country was: , now: united kingdom
15 Apr 2009 288c Director and Secretary's Change of Particulars / mirva yoshinari / 04/04/2008 / Nationality was: finnish, now: british; Title was: , now: ms; HouseName/Number was: , now: unit 73; Street was: flat 2, now: kensington gardens square; Area was: 227 portobello rd, now: ; Post Code was: W11 1LT, now: W2 4BA; Country was: , now: united kingdom
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Jun 2008 288c Director's Change of Particulars / danny moynihan / 30/05/2008 / Forename was: danny, now: daniel
07 May 2008 288c Director's Change of Particulars / danny moynihan / 02/05/2008 / HouseName/Number was: , now: 57; Street was: 41 fhal zefrti, now: redcliffe road; Area was: laksour, medina, now: ; Post Town was: marrakech, now: london; Post Code was: , now: SW10 9NQ; Country was: morocco, now:
24 Apr 2008 363a Return made up to 03/04/08; full list of members
18 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Apr 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07