Advanced company searchLink opens in new window

VERTIGO SCAFFOLD LIMITED

Company number 07731505

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)
28 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 L64.07 Completion of winding up
04 Oct 2018 COCOMP Order of court to wind up
03 Oct 2018 AC93 Order of court - restore and wind up
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AD01 Registered office address changed from C/O Mr Jamie Haigh Unit 8 Holly Road Skegness Lincolnshire PE25 3TE to 3 st. Marys Close Hogsthorpe Skegness Lincolnshire PE24 5NX on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Hannah Louise Buxton as a director on 26 February 2016
09 Mar 2016 AP01 Appointment of Mr Jason Collier as a director on 26 February 2016
12 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
22 Jul 2014 TM01 Termination of appointment of Jamie Ryan Haigh as a director on 22 July 2014
22 Jul 2014 AP01 Appointment of Miss Hannah Louise Buxton as a director on 22 July 2014
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Mar 2014 AA Total exemption small company accounts made up to 31 August 2012
28 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
28 Oct 2013 CH01 Director's details changed for Mr Jamie Ryan Haigh on 12 December 2012
28 Oct 2013 AD01 Registered office address changed from 11 Thyme Grove Stoke on Trent Staffordshire ST3 7YF on 28 October 2013
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2013 AD01 Registered office address changed from 222 Drummond Road Skegness PE25 3DA England on 29 August 2013
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders