Advanced company searchLink opens in new window

A & R SCAFFOLDING BANBURY LIMITED

Company number 06979623

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)
19 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 21 June 2023
27 Jun 2022 AD01 Registered office address changed from 5a Fessey Road Byfield Daventry NN11 6XG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 27 June 2022
27 Jun 2022 600 Appointment of a voluntary liquidator
27 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-22
27 Jun 2022 LIQ02 Statement of affairs
23 May 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 AD01 Registered office address changed from 21 Forge Place Fritwell Bicester Oxfordshire OX27 7QG to 5a Fessey Road Byfield Daventry NN11 6XG on 16 August 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
27 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 August 2019
09 Oct 2019 PSC01 Notification of Steven Alec Fox as a person with significant control on 29 March 2019
09 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 9 October 2019
04 Oct 2019 AP01 Appointment of Mr Steven Alec Fox as a director on 29 March 2019
28 Aug 2019 TM01 Termination of appointment of Samuel Anthony Stear as a director on 29 March 2019
28 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
03 Aug 2017 TM01 Termination of appointment of Robert Christopher Fox as a director on 3 August 2017
21 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
18 Aug 2016 AP01 Appointment of Mr Samuel Anthony Stear as a director on 17 August 2016
20 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015