Advanced company searchLink opens in new window

CPS SCAFFOLDING LIMITED

Company number 06394807

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)
21 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
10 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 October 2013
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
17 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Jun 2011 TM02 Termination of appointment of Adriano Sassetti as a secretary
19 Jan 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
10 Sep 2010 TM01 Termination of appointment of Anthony Farrell as a director
19 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Apr 2010 TM01 Termination of appointment of Adriano Sassetti as a director
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Anthony Farrell on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Brian Ashman on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Adriano Sassetti on 1 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Feb 2009 88(2) Ad 09/02/09\gbp si 4999@1=4999\gbp ic 1/5000\
16 Feb 2009 287 Registered office changed on 16/02/2009 from unit 2 north seaton industrial estate ashington northumberland NE63 0YB
14 Feb 2009 CERTNM Company name changed claremont property services LIMITED\certificate issued on 16/02/09
12 Nov 2008 363a Return made up to 10/10/08; full list of members