AREA PLANT & SCAFFOLDING LIMITED

Gable House Gable House, London, N3 3LF, United Kingdom
StatusDISSOLVED
Company No.06309656
CategoryPrivate Limited Company
Incorporated11 Jul 2007
Age16 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution24 Jan 2018
Years6 years, 3 months, 19 days

SUMMARY

AREA PLANT & SCAFFOLDING LIMITED is an dissolved private limited company with number 06309656. It was incorporated 16 years, 10 months, 1 day ago, on 11 July 2007 and it was dissolved 6 years, 3 months, 19 days ago, on 24 January 2018. The company address is Gable House Gable House, London, N3 3LF, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2017

Action Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2016

Action Date: 27 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2015

Action Date: 27 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-27

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Old address: 73-75 High Street Stevenage Herts SG1 3HR

Change date: 2014-07-30

New address: Gable House 239 Regents Park Road London N3 3LF

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Blake

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2013

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-28

Capital : 20,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Marsden

Change date: 2013-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Old address: C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England

Change date: 2012-07-17

Documents

View document PDF

Resolution

Date: 16 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Capital : 15,000 GBP

Date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Capital : 15,000 GBP

Date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy William James Palmer

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Palmer

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Palmer

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marsden

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 17 May 2011

Action Date: 06 May 2011

Category: Capital

Type: SH01

Capital : 6,500.00 GBP

Date: 2011-05-06

Documents

View document PDF

Capital allotment shares

Date: 17 May 2011

Action Date: 06 May 2011

Category: Capital

Type: SH01

Date: 2011-05-06

Capital : 10,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2011

Action Date: 04 May 2011

Category: Capital

Type: SH01

Capital : 5,000.00 GBP

Date: 2011-05-04

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cambridge hoist company LIMITED\certificate issued on 03/03/11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Old address: C/O. Leadermans, St Michaels House, Norton Way South Letchworth Hertfordshire SG6 1NY

Change date: 2010-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFLY INVESTMENTS LIMITED

FIRST FLOOR TEMPLE BACK,BRISTOL,BS1 6FL

Number:01943843
Status:ACTIVE
Category:Private Limited Company

BLUEKEEP BUILDING CONTROL LIMITED

8 - 9,NEWCASTLE UPON TYNE,NE13 6DS

Number:06067469
Status:ACTIVE
Category:Private Limited Company

DIXON PHILLIPS LTD

22 HILLS ROAD,CAMBRIDGE,CB2 1JP

Number:06819947
Status:ACTIVE
Category:Private Limited Company

IRON WOLF LIMITED

119 STONEFALL AVENUE,HARROGATE,HG2 7NS

Number:10145687
Status:ACTIVE
Category:Private Limited Company
Number:IC000585
Status:ACTIVE
Category:Investment Company with Variable Capital

SWISH IP HOLDINGS LIMITED

LONDON AND OXFORD GROUP 5 FREDERICK'S PLACE,LONDON,EC2R 8JQ

Number:09852841
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