1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED
Status | LIQUIDATION |
Company No. | 04395496 |
Category | Private Limited Company |
Incorporated | 15 Mar 2002 |
Age | 22 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED is an liquidation private limited company with number 04395496. It was incorporated 22 years, 1 month, 15 days ago, on 15 March 2002. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.
Company Fillings
Liquidation disclaimer notice
Date: 08 Aug 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation compulsory winding up order
Date: 15 Jun 2022
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH
Change date: 2022-03-22
Old address: 81 Wath Road Wombwell Barnsley South Yorkshire S73 0SG
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Mcdowell
Appointment date: 2022-03-16
Documents
Notification of a person with significant control
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Mcdowell
Notification date: 2022-03-16
Documents
Termination secretary company with name termination date
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Greaves
Termination date: 2022-03-16
Documents
Cessation of a person with significant control
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Groves
Cessation date: 2022-03-16
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Baxter
Termination date: 2022-03-16
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-16
Officer name: Jonathan James Greaves
Documents
Cessation of a person with significant control
Date: 21 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-16
Psc name: Rebecca Greaves
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 07 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 150 GBP
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-07
Capital : 250 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 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: 29 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Change person secretary company with change date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-13
Officer name: Rebecca Greaves
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Paul Lowcock
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: 1-3 Eastgate Barnsley South Yorkshire S70 2EP
New address: 81 Wath Road Wombwell Barnsley South Yorkshire S73 0SG
Change date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
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: 27 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 23 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: 14 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 26 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: 25 May 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type total exemption small
Date: 22 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: 11 May 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 23 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 Apr 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Jonathan James Greaves
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Lowcock
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Baxter
Change date: 2010-03-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / barry baxter / 18/08/2008
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 81 wath road wombwell barnsley S73 0SG
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/07; change of members
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 04/11/04 from: rooms 8-9, 10 regent street barnsley south yorkshire S70 2EJ
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/04; no change of members
Documents
Legacy
Date: 13 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/03; full list of members
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)
WEAVERS,HAVERHILL,CB9 8EE
Number: | 01111307 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 HAYSTON AVENUE,MILFORD HAVEN,SA73 3EA
Number: | 09959088 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10487139 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FLAT,LONDON,SE11 4AQ
Number: | 07456513 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM COURT,CHESTERFIELD,S41 7PG
Number: | 04646287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAPA SCOTTISH LIMITED PARTNERSHIP
13 QUEENS ROAD,ABERDEEN,AB15 4YL
Number: | SL011650 |
Status: | ACTIVE |
Category: | Limited Partnership |