LONG EATON SCAFFOLDING LIMITED
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 06195915 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LONG EATON SCAFFOLDING LIMITED is an voluntary-arrangement private limited company with number 06195915. It was incorporated 17 years, 2 months, 1 day ago, on 02 April 2007. The company address is 6 Nottingham Road 6 Nottingham Road, Nottingham, NG10 1HP.
Company Fillings
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 26 Apr 2024
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Stefan Hamilton
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-03
Officer name: Miss Miya Hamilton
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Termination secretary company with name termination date
Date: 19 Apr 2022
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-15
Officer name: Krysia Bramley
Documents
Appoint person secretary company with name date
Date: 14 Apr 2022
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stefan Hamilton
Appointment date: 2020-05-15
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Hamilton
Change date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2020
Action Date: 07 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061959150001
Charge creation date: 2020-04-07
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-07
Psc name: Mr Stefan Hamilton
Documents
Appoint person secretary company with name date
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-07
Officer name: Mrs Krysia Bramley
Documents
Termination secretary company with name termination date
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-07
Officer name: Christopher Ian Bramley
Documents
Cessation of a person with significant control
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-07
Psc name: Christopher Ian Bramley
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-03
Psc name: Mr Stefan Hamilton
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Hamilton
Change date: 2019-10-03
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person secretary company with change date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-05
Officer name: Mr Christopher Ian Bramley
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Ian Bramley
Change date: 2018-07-05
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 19 Jan 2018
Action Date: 14 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-14
Capital : 223 GBP
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change person secretary company with change date
Date: 20 May 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-07
Officer name: Mr Christopher Ian Bramley
Documents
Appoint person secretary company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Ian Bramley
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bramley
Documents
Termination secretary company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stefan Hamilton
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: 162 Granville Avenue Long Eaton Nottingham NG10 4HD England
Change date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person director company with change date
Date: 20 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Mr Christopher Ian Bramley
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Mr Stefan Hamilton
Documents
Change person secretary company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stefan Hamilton
Change date: 2011-06-17
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ England
Change date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 29/09/09\gbp si 10@1=10\gbp ic 200/210\
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 02/04/09\gbp si 200@1=200\gbp ic 200/400\
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 14/05/08\gbp si 50@1=50\gbp ic 150/200\
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shane hill
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from 27 st. Vincent close long eaton nottingham NG10 1GF
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/11/07--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: 34 cross street long eaton nottingham nottinghamshire NG10 1HD
Documents
Legacy
Date: 06 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/09/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed construction & education consult ancy LIMITED\certificate issued on 27/07/07
Documents
Certificate change of name company
Date: 03 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pademelon LIMITED\certificate issued on 03/07/07
Documents
Some Companies
BESPOKE SHAUB SOLUTIONS LIMITED
211 AMBERLEY STREET,BRADFORD,BD3 8QS
Number: | 10185475 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 TILEMAN HOUSE,LONDON,SW15 2DD
Number: | 09954268 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HIGHDOWN,WORCESTER PARK,KT4 7JB
Number: | 07782457 |
Status: | ACTIVE |
Category: | Private Limited Company |
DP ELECTRICAL SERVICES LIMITED
39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL
Number: | 10095794 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON, HERTS AND ESSEX LOCKSMITHS LIMITED
LANGLEY HOUSE,LONDON,N2 8EY
Number: | 11006484 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 10233169 |
Status: | ACTIVE |
Category: | Private Limited Company |