WEMBLEY SCAFFOLDING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 03796356 |
Category | Private Limited Company |
Incorporated | 25 Jun 1999 |
Age | 24 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
WEMBLEY SCAFFOLDING SERVICES LIMITED is an liquidation private limited company with number 03796356. It was incorporated 24 years, 11 months, 10 days ago, on 25 June 1999. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Address
Type: AD01
Old address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP England
Change date: 2023-07-28
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary statement of affairs
Date: 28 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change account reference date company previous extended
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Termination secretary company with name termination date
Date: 21 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-15
Officer name: David Chapple
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sean Chapple
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-09
Officer name: Sean Chapple
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 17 York Road Northwood Middx HA6 1JJ
Change date: 2015-07-28
New address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 02 May 2009
Category: Address
Type: 287
Description: Registered office changed on 02/05/2009 from 2 mountside stanmore middlesex HA7 2DT
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sean chapple / 22/04/2009
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from 29 meadow way wembley middlesex HA9 7LB
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 10 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 28 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Certificate change of name company
Date: 28 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enforcer scaffolding LIMITED\certificate issued on 28/01/03
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type medium
Date: 09 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 25/07/00 from: bank chambers 1-3 woodford avenue, ilford essex IG2 6UF
Documents
Legacy
Date: 20 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 31/03/00
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30 CANNON STREET,LONDON,EC4M 6XH
Number: | LP014729 |
Status: | ACTIVE |
Category: | Limited Partnership |
46 COURTFIELD,TOTNES,TQ9 5RG
Number: | 11599588 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ST. WINIFREDS AVENUE WEST,HARROGATE,HG2 8LS
Number: | 11035451 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PEAKDALE AVENUE,MANCHESTER,M8 5QB
Number: | 11839005 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DOWNS WAY,ASHFORD,TN25 6EY
Number: | 11151230 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 09796497 |
Status: | ACTIVE |
Category: | Private Limited Company |