Advanced company searchLink opens in new window

GEMS SCAFFOLDING LIMITED

Company number 06622781

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
27 Jul 2017 PSC01 Notification of Martin Thomas Edmunds as a person with significant control on 18 June 2017
30 Jun 2017 AD01 Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS England to 60 Frensham Drive New Addington Croydon CR0 0QY on 30 June 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1,000
07 Sep 2016 AD02 Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 58 Highbury Grove Portsmouth PO6 2RS
11 Mar 2016 AD01 Registered office address changed from The Garden House Mill Road Slindon Arundel BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 11 March 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
07 Oct 2013 AD02 Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England
02 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
01 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
04 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
12 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders