MTD SCAFFOLD LIMITED

Fourth Avenue Fourth Avenue Fourth Avenue Fourth Avenue, Deeside, CH5 2NR, Flintshire
StatusDISSOLVED
Company No.06780095
CategoryPrivate Limited Company
Incorporated24 Dec 2008
Age15 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Taylor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Soler

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Neilson

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Soler

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Trotter

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Callaghan

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Timothy Carr

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohed Altrad

Documents

View document PDF

Change account reference date company

Date: 11 Apr 2012

Category: Accounts

Type: AA01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary taylor / 19/01/2009

Documents

View document PDF

Incorporation company

Date: 24 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HASTENS BEDS UK LIMITED

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

SHIVMAN LTD

14 GLENN AVENUE,PURLEY,CR8 2AG

Number:09890191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKYLINE TOUR OPERATIONS LTD

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

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