Advanced company searchLink opens in new window

HOLLINS AND GEE SCAFFOLDING LIMITED

Company number 11316194

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)
29 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 30 June 2023
19 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 AD01 Registered office address changed from Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England to 22 Regent Street Nottingham NG1 5BQ on 18 July 2022
18 Jul 2022 LIQ02 Statement of affairs
18 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-01
13 May 2022 AP01 Appointment of Mr Adam Cavell as a director on 1 May 2022
10 May 2022 TM01 Termination of appointment of Adam Cavell as a director on 1 May 2022
29 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 30 April 2021
01 Feb 2022 AD01 Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW United Kingdom to Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 1 February 2022
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
10 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with updates
20 Feb 2020 PSC01 Notification of Jonathan Hollins as a person with significant control on 20 February 2020
20 Feb 2020 PSC04 Change of details for Mr Adam Cavell as a person with significant control on 20 February 2020
20 Feb 2020 AP01 Appointment of Mr Jonathan David Hollins as a director on 20 February 2020
20 Feb 2020 PSC01 Notification of Daniel Gee as a person with significant control on 20 February 2020
20 Feb 2020 AP01 Appointment of Mr Daniel Paul Gee as a director on 20 February 2020
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
01 Aug 2019 PSC01 Notification of Adam Cavell as a person with significant control on 15 July 2019
01 Aug 2019 PSC07 Cessation of Greig Thorington as a person with significant control on 15 July 2019
18 Jul 2019 AP01 Appointment of Mr Adam Cavell as a director on 15 July 2019