Advanced company searchLink opens in new window

SCAFF SERVICES LIMITED

Company number 06621492

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 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 TM02 Termination of appointment of Mjm Accountancy Services as a secretary on 1 September 2015
12 Dec 2015 AD01 Registered office address changed from 3 High Street Amblecote Stourbridge West Midlands DY8 4BX to Brandon Recycling Works Brandon Way West Bromwich West Midlands B70 9PQ on 12 December 2015
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
01 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
20 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
26 May 2012 AA Accounts for a dormant company made up to 30 June 2011
25 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
23 May 2011 AP01 Appointment of Mr Anthony Mark Ellis as a director
23 May 2011 TM01 Termination of appointment of Darrin Campbell as a director
20 May 2011 TM01 Termination of appointment of a director
11 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Sep 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
01 Sep 2010 CH04 Secretary's details changed for Mjm Accountancy Services on 17 June 2010
01 Sep 2010 CH01 Director's details changed for Darrin Roy Campbell on 17 June 2010
10 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
06 Aug 2009 363a Return made up to 17/06/09; full list of members
03 Mar 2009 288b Appointment terminated secretary andrew bayliss