Advanced company searchLink opens in new window

WEST MIDLANDS SCAFFOLDING LIMITED

Company number 05943130

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2016 DS01 Application to strike the company off the register
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 99
25 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99
06 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
06 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
13 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
13 Aug 2013 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom on 13 August 2013
19 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Jun 2012 TM02 Termination of appointment of Julie Ludlow as a secretary
02 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
02 Nov 2011 DS02 Withdraw the company strike off application
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
30 Aug 2011 TM01 Termination of appointment of Paul Joiner as a director
08 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Dec 2010 AP01 Appointment of Mr Dean Nunn as a director
23 Dec 2010 AP01 Appointment of Mrs Janine Nunn as a director
14 Dec 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Paul Joiner on 20 September 2010
14 Dec 2010 CH03 Secretary's details changed for Julie Ludlow on 20 September 2010