- Company Overview for ARCO SCAFFOLDING LIMITED (08896441)
- Filing history for ARCO SCAFFOLDING LIMITED (08896441)
- People for ARCO SCAFFOLDING LIMITED (08896441)
- Insolvency for ARCO SCAFFOLDING LIMITED (08896441)
- More for ARCO SCAFFOLDING LIMITED (08896441)
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) |
---|---|---|---|
09 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2019 | |
11 May 2018 | AD01 | Registered office address changed from Suite E5, Tower House Latimer Road Latimer Buckinghamshire HP5 1TU England to 75 Springfield Road Chelmsford CM2 6JB on 11 May 2018 | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | LIQ02 | Statement of affairs | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
03 May 2017 | AA | Total exemption full accounts made up to 29 February 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Lewis Hale as a director on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Nicholas Penfold as a director on 21 February 2017 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AP01 | Appointment of Mr Elliot John Sibthorp as a director on 15 March 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 27 Leveret Close Watford WD25 7AX to Suite E5, Tower House Latimer Road Latimer Buckinghamshire HP5 1TU on 16 February 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Angela Fisken as a secretary on 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
08 Dec 2015 | TM01 | Termination of appointment of Davinder Rihal as a director on 1 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Lewis Hale as a director on 1 December 2015 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 29a Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HG to 27 Leveret Close Watford WD25 7AX on 20 July 2015 |