Advanced company searchLink opens in new window

ARCO SCAFFOLDING LIMITED

Company number 08896441

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
18 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4,000
06 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
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
  • GBP 4,000
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