Advanced company searchLink opens in new window

CONTRACT SCAFFOLDING YORKSHIRE LIMITED

Company number 08946673

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)
22 Jul 2022 DS01 Application to strike the company off the register
14 Dec 2021 AC92 Restoration by order of the court
06 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2021 AM23 Notice of move from Administration to Dissolution
03 Apr 2021 AM10 Administrator's progress report
30 Nov 2020 AM10 Administrator's progress report
07 May 2020 AM10 Administrator's progress report
17 Apr 2020 AM19 Notice of extension of period of Administration
02 Nov 2019 AM10 Administrator's progress report
30 Jul 2019 AM02 Statement of affairs with form AM02SOA
14 Jun 2019 AM07 Result of meeting of creditors
28 May 2019 AM03 Statement of administrator's proposal
24 Apr 2019 AD01 Registered office address changed from Nidderdale House Station Yard Ripley Harrogate North Yorkshire HG3 3BA to 36 Park Row Leeds West Yorkshire LS1 5JL on 24 April 2019
18 Apr 2019 AM01 Appointment of an administrator
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 AD01 Registered office address changed from Flat 4 71 Valley Drive Harrogate North Yorkshire HG2 0JW to Nidderdale House Station Yard Ripley Harrogate North Yorkshire HG3 3BA on 13 June 2018
17 May 2018 MR04 Satisfaction of charge 089466730001 in full
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
17 Feb 2017 MR01 Registration of charge 089466730001, created on 17 February 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
09 Mar 2016 TM01 Termination of appointment of James William Hood as a director on 26 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015