PRIME SCAFFOLD DESIGN LIMITED

Bbk Partnership Bbk Partnership, Barnet, EN5 5TZ, Hertfordshire, England
StatusDISSOLVED
Company No.07220501
CategoryPrivate Limited Company
Incorporated12 Apr 2010
Age14 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution07 Oct 2021
Years2 years, 8 months, 8 days

SUMMARY

PRIME SCAFFOLD DESIGN LIMITED is an dissolved private limited company with number 07220501. It was incorporated 14 years, 2 months, 3 days ago, on 12 April 2010 and it was dissolved 2 years, 8 months, 8 days ago, on 07 October 2021. The company address is Bbk Partnership Bbk Partnership, Barnet, EN5 5TZ, Hertfordshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2021

Action Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2020

Action Date: 02 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2019

Action Date: 02 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2018

Action Date: 02 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2017

Action Date: 02 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2016

Action Date: 02 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2015

Action Date: 02 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-02

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom

Change date: 2013-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Old address: the Counting House 1a Furze Hill Purley Surrey CR8 3LB

Change date: 2011-07-22

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Sheil

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Alexander

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-25

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 12 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTIE ANDERSON CONSULTING LTD

LARACHBEG LAIDNESKEA,BY ABERFELDY,PH15 2QS

Number:SC465151
Status:ACTIVE
Category:Private Limited Company

ENIGMA 27 INTERNATIONAL LIMITED

42 ENGEL PARK,LONDON,NW7 2HP

Number:09590301
Status:ACTIVE
Category:Private Limited Company

LODGE - LONDON DELUXE GUEST EXPERIENCE LTD

196 RANDOLPH AVENUE,LONDON,W9 1PE

Number:11654766
Status:ACTIVE
Category:Private Limited Company

RUST DESIGN LTD

PRINCE OF WALES HOUSE,VILLAGE OLDHAM,OL2 6HT

Number:05956989
Status:ACTIVE
Category:Private Limited Company

SPLASH CREATIVE DESIGN LIMITED

28 MARLBOROUGH ROAD,NOTTINGHAM,NG5 4FG

Number:03654076
Status:ACTIVE
Category:Private Limited Company

THOMAS CLIPPER LIMITED

THOMAS CLIPPER LTD., INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09207081
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