CONCISE SCAFFOLDING SOLUTIONS LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.09716890
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution20 Oct 2022
Years1 year, 7 months, 19 days

SUMMARY

CONCISE SCAFFOLDING SOLUTIONS LIMITED is an dissolved private limited company with number 09716890. It was incorporated 8 years, 10 months, 4 days ago, on 04 August 2015 and it was dissolved 1 year, 7 months, 19 days ago, on 20 October 2022. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 20 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 28 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2021

Action Date: 28 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom

Change date: 2019-01-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Andre Woods

Cessation date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Andre Woods

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 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: 25 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTORIA PRODUCTIONS LIMITED

EON HOUSE,LONDON,W1J 7NR

Number:02422773
Status:ACTIVE
Category:Private Limited Company

DIFFERENCE WITH NO LIMITS LIMITED

25A FORDINGLEY ROAD,MADIA HILL,W9 3HE

Number:06691686
Status:ACTIVE
Category:Private Limited Company

HIGH POINT EDMONTON LIMITED

COLESGROVE MANOR HALSTEAD HILL,WALTHAM CROSS,EN7 5ND

Number:00396748
Status:ACTIVE
Category:Private Limited Company

MAK GLASGOW LTD

151 BALMORAL STREET,GLASGOW,G14 0HB

Number:SC561042
Status:ACTIVE
Category:Private Limited Company

MEDICARE & MOBILITY SOLUTIONS LIMITED

BRITTANIA HOUSE,LUTON,LU3 1RJ

Number:10651698
Status:ACTIVE
Category:Private Limited Company

SOURCE BUSINESS FINANCE LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11447029
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