SCAFFOLDING NORTH EAST LIMITED

Rowlands House Portobello Road Rowlands House Portobello Road, Chester Le Street, DH3 2RY
StatusDISSOLVED
Company No.07251693
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution30 Aug 2019
Years4 years, 9 months, 17 days

SUMMARY

SCAFFOLDING NORTH EAST LIMITED is an dissolved private limited company with number 07251693. It was incorporated 14 years, 1 month, 4 days ago, on 12 May 2010 and it was dissolved 4 years, 9 months, 17 days ago, on 30 August 2019. The company address is Rowlands House Portobello Road Rowlands House Portobello Road, Chester Le Street, DH3 2RY.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY

Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Change date: 2018-02-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2017

Action Date: 12 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2016

Action Date: 12 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Old address: 8 High Street Yarm Stockton on Tees TS15 9AE

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Old address: 679 West Road Newcastle upon Tyne NE15 7QQ

Change date: 2015-08-07

New address: 8 High Street Yarm Stockton on Tees TS15 9AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

New address: 679 West Road Newcastle upon Tyne NE15 7QQ

Old address: Unit 4 259 Scotswood Road Newcastle Tyne and Wear NE4 7AW

Change date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Old address: a6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom

Change date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Certificate change of name company

Date: 25 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed high level scaffolding LIMITED\certificate issued on 25/05/11

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09539082
Status:ACTIVE
Category:Private Limited Company

BOH IPSWICH LIMITED

2 PRIORY ROAD,FELIXSTOWE,IP11 7NE

Number:09894115
Status:ACTIVE
Category:Private Limited Company

ELMORE TECHNOLOGIES LTD

ASHMEAD,CHIPPING SODBURY,BS37 6EX

Number:10578530
Status:ACTIVE
Category:Private Limited Company

GRANITE EXCHANGE LIMITED

OFFICE 2 NORTH WEST STONEYARD,BLACKLEY,M9 6FQ

Number:08111527
Status:ACTIVE
Category:Private Limited Company

HEILAND LIMITED

REDWOODS 2 THE DRIVE,HATFIELD,AL9 7BD

Number:01267100
Status:ACTIVE
Category:Private Limited Company

RAW GP LTD

59A DAY'S LANE,BEDFORD,MK40 4AE

Number:09256605
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