MTD SCAFFOLD LIMITED
Status | DISSOLVED |
Company No. | 06780095 |
Category | Private Limited Company |
Incorporated | 24 Dec 2008 |
Age | 15 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 15 days |
SUMMARY
MTD SCAFFOLD LIMITED is an dissolved private limited company with number 06780095. It was incorporated 15 years, 5 months, 6 days ago, on 24 December 2008 and it was dissolved 2 years, 3 months, 15 days ago, on 15 February 2022. The company address is Fourth Avenue Fourth Avenue Fourth Avenue Fourth Avenue, Deeside, CH5 2NR, Flintshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type dormant
Date: 11 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 28 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-25
Officer name: Raymond Kennedy Neilson
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohed Altrad
Termination date: 2020-06-25
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Meade Walsh
Appointment date: 2020-06-25
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-25
Officer name: Mr Padraig Somers
Documents
Accounts with accounts type dormant
Date: 25 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Callaghan
Termination date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type dormant
Date: 07 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Trotter
Termination date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Timothy Carr
Termination date: 2016-09-07
Documents
Accounts with accounts type dormant
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Jayne Hutton
Termination date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 28 May 2015
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: 28 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type dormant
Date: 03 Jun 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: 27 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Taylor
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF
Documents
Accounts with accounts type full
Date: 16 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Soler
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ray Neilson
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Soler
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Trotter
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Callaghan
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Timothy Carr
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohed Altrad
Documents
Change account reference date company
Date: 11 Apr 2012
Category: Accounts
Type: AA01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 23 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change account reference date company previous extended
Date: 20 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Resolution
Date: 07 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary taylor / 19/01/2009
Documents
Some Companies
SILBURY COURT 420,CENTRAL MILTON KEYNES,MK9 2AF
Number: | 07235033 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH TREES GREEN MANAGEMENT LIMITED
13 HIGH TREES,NEWPORT,NP11 6HH
Number: | 05811344 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PARK LANE CAPITAL PARTNERS LLP
SUITE 240,LONDON,SW10 0BB
Number: | OC356935 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14 GLENN AVENUE,PURLEY,CR8 2AG
Number: | 09890191 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 310, SCREENWORKS,LONDON,N5 2EF
Number: | 06798781 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIDE END ASSET MANAGEMENT LIMITED
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 09609967 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |