RYEFORD SCAFFOLDING LTD

Unit 2a The Brunel Centre Unit 2a The Brunel Centre, Stonehouse, GL10 3RU, Gloucestershire
StatusDISSOLVED
Company No.09680564
CategoryPrivate Limited Company
Incorporated10 Jul 2015
Age8 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 26 days

SUMMARY

RYEFORD SCAFFOLDING LTD is an dissolved private limited company with number 09680564. It was incorporated 8 years, 10 months, 13 days ago, on 10 July 2015 and it was dissolved 10 months, 26 days ago, on 27 June 2023. The company address is Unit 2a The Brunel Centre Unit 2a The Brunel Centre, Stonehouse, GL10 3RU, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Jane Dangerfield

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Thomas Dangerfield

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Michael Nobes

Change date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Michael Nobes

Appointment date: 2015-07-21

Documents

View document PDF

Incorporation company

Date: 10 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP CLOTHING LONDON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11606062
Status:ACTIVE
Category:Private Limited Company

ASPECT ENGINEERING LONDON LIMITED

14 SHACKLEFORD ROAD,WOKING,GU22 9DF

Number:10591109
Status:ACTIVE
Category:Private Limited Company

CALL J LIMITED

5A VALLEY MOUNT, HOUGH TOP,LEEDS,LS13 4QR

Number:06002246
Status:ACTIVE
Category:Private Limited Company

CIL FINANCIAL SERVICES LIMITED

14 HALSBURY GROVE,BIRMINGHAM,B44 0DU

Number:11903201
Status:ACTIVE
Category:Private Limited Company

DESBOROUGH 76 LIMITED

31 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:11029887
Status:ACTIVE
Category:Private Limited Company

N S HOMER LTD

TREES FARM RUDGE ROAD,FROME,BA11 2PT

Number:04823123
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