Advanced company searchLink opens in new window

CAMBRIDGE SCAFFOLD DESIGNS LIMITED

Company number 11719123

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 PSC02 Notification of Scaffleholdings Ltd as a person with significant control on 29 November 2021
17 Dec 2021 PSC07 Cessation of Andrew Palmer as a person with significant control on 29 November 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 100
08 Sep 2021 SH02 Sub-division of shares on 9 August 2021
11 Jun 2021 CH01 Director's details changed for Mr Andrew Palmer on 11 June 2021
11 Jun 2021 PSC04 Change of details for Mr Andrew Palmer as a person with significant control on 11 June 2021
21 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jan 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
25 Feb 2019 CH01 Director's details changed for Mr Andy Palmer on 10 January 2019
25 Feb 2019 PSC04 Change of details for Mr Andy Palmer as a person with significant control on 25 January 2019
10 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-10
  • GBP 2