- Company Overview for A & R SCAFFOLDING BANBURY LIMITED (06979623)
- Filing history for A & R SCAFFOLDING BANBURY LIMITED (06979623)
- People for A & R SCAFFOLDING BANBURY LIMITED (06979623)
- Insolvency for A & R SCAFFOLDING BANBURY LIMITED (06979623)
- More for A & R SCAFFOLDING BANBURY LIMITED (06979623)
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
|
|
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 |