SCAFFOLD BOARD SHOP LIMITED

C/O Mcbrides Accountants Llp Nexus House C/O Mcbrides Accountants Llp Nexus House, Sidcup, DA14 5DA, Kent, United Kingdom
StatusDISSOLVED
Company No.06097529
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution06 Sep 2011
Years12 years, 8 months, 24 days

SUMMARY

SCAFFOLD BOARD SHOP LIMITED is an dissolved private limited company with number 06097529. It was incorporated 17 years, 3 months, 18 days ago, on 12 February 2007 and it was dissolved 12 years, 8 months, 24 days ago, on 06 September 2011. The company address is C/O Mcbrides Accountants Llp Nexus House C/O Mcbrides Accountants Llp Nexus House, Sidcup, DA14 5DA, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Madhu Ahluwalia

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Stewart Needham

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Madhu Ahluwalia

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2010-02-18

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from c/o vantis, nexus house 2 cray road sidcup kent DA14 5DA

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed madhu ahluwalia

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 30/11/07

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: enterprise house 21 buckle street london E1 8NN

Documents

View document PDF

Auditors resignation company

Date: 23 May 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/05/08

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAESTONE LIMITED

36 TAY STREET,PERTH,PH1 5TR

Number:SC548246
Status:ACTIVE
Category:Private Limited Company

CROCKETTS LIMITED

260 HAREHILLS LANE,LEEDS,LS9 7BD

Number:06706276
Status:ACTIVE
Category:Private Limited Company

HEWITTS REFRIGERATION LIMITED

101 MOTTRAM OLD ROAD,STALYBRIDGE,SK15 2SZ

Number:07151755
Status:ACTIVE
Category:Private Limited Company

KBSP LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05425502
Status:ACTIVE
Category:Private Limited Company

LYA TRANS GLS LTD

10 KING EDWARD ROAD,MAIDSTONE,ME15 6PJ

Number:10397404
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGY4LAW LIMITED

1 LEIGHTON AVENUE,MIDDLESEX,HA5 3BW

Number:04462985
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