GIANT SCAFFOLDING LIMITED

20 Havelock Road 20 Havelock Road, East Sussex, TN34 1BP
StatusLIQUIDATION
Company No.03892288
CategoryPrivate Limited Company
Incorporated10 Dec 1999
Age24 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

GIANT SCAFFOLDING LIMITED is an liquidation private limited company with number 03892288. It was incorporated 24 years, 5 months, 9 days ago, on 10 December 1999. The company address is 20 Havelock Road 20 Havelock Road, East Sussex, TN34 1BP.



Company Fillings

Liquidation voluntary arrangement completion

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Dec 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 25 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 31 Jan 2017

Action Date: 23 Nov 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 25 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-25

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Jan 2016

Action Date: 23 Nov 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 25 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 Dec 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 25 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 25 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 25 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Erik Marsden Sturgeon

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Louisa Clare Fennell

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-10

Officer name: Louisa Clare Fennell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2009

Action Date: 25 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-25

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 25 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-25

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2007

Action Date: 25 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-25

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 25 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-25

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2005

Action Date: 25 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-25

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 25/09/04

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 13/10/04 from: 39 abbotsfield close hastings east sussex TN34 2DT

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 20/02/02 from: 60 links drive bexhill on sea east sussex TN40 1TH

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 20/01/00 from: 10 greville road hastings east sussex TN35 5AL

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 15/12/99 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 10 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 MIRANDA ROAD (MANAGEMENT) LIMITED

FLAT 3 47 MIRANDA ROAD,,N19 3RA

Number:03381156
Status:ACTIVE
Category:Private Limited Company

AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED

21 FAIRMOUNT ROAD,LONDON,SW2 2BJ

Number:06013029
Status:ACTIVE
Category:Private Limited Company

C FERGUSON DECORATING LTD

21 WHIN GROVE,CARNFORTH,LA5 8DD

Number:10050822
Status:ACTIVE
Category:Private Limited Company

CHRIST UNIVERSAL BIBLE COLLEGE

15 THE NAZEING,BASILDON,SS14 1RY

Number:04989298
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SALES CAPABILITY PARTNERS LTD

FLOOR 11 CALE CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 6SU

Number:09926025
Status:ACTIVE
Category:Private Limited Company

T PRINT & PUBLICITY LIMITED

5 TEMPLE SQUARE, TEMPLE STREET,MERSEYSIDE,L2 5RH

Number:05629925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source