G.K. SCAFFOLDING & SONS LTD
Status | ACTIVE |
Company No. | 06680427 |
Category | Private Limited Company |
Incorporated | 26 Aug 2008 |
Age | 15 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
G.K. SCAFFOLDING & SONS LTD is an active private limited company with number 06680427. It was incorporated 15 years, 9 months, 20 days ago, on 26 August 2008. The company address is 67 Nipsells Chase, Mayland, CM3 6EH, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 16 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 07 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Feb 2017
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 23 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-23
Officer name: Mr Jack Daniel Kowalczyk
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Gary Michael Kowalczyk
Documents
Gazette filings brought up to date
Date: 09 Feb 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Lee Kowalczyk
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed gary michael kowalczyk
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from 18 glebe way burnham-on-crouch essex CM0 8QJ
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
9 YARROW PLACE,MILTON KEYNES,MK14 7AX
Number: | 11134722 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O SEVEN,LOUTH,LN11 0AE
Number: | 09082304 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRACRE CONSTRUCTION SERVICES LIMITED
VENTUE HOUSE,THE TANNERIES,NR.FAREHAM,HANTS,PO14 4AR
Number: | 01963935 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
40 BERKELEY SQUARE,LONDON,W1J 5AL
Number: | 07816534 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FULBROOK AVENUE,ADDLESTONE,KT15 3EQ
Number: | 09457314 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, NORTH BEACH VIEW,TENBY,SA70 8AP
Number: | 02387788 |
Status: | ACTIVE |
Category: | Private Limited Company |