GREAT SCAFFOLDING & CO LIMITED

Unit 5 Little Reed Street, Hull, HU2 8JL
StatusDISSOLVED
Company No.10495496
CategoryPrivate Limited Company
Incorporated24 Nov 2016
Age7 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution04 Apr 2022
Years2 years, 2 months, 15 days

SUMMARY

GREAT SCAFFOLDING & CO LIMITED is an dissolved private limited company with number 10495496. It was incorporated 7 years, 6 months, 25 days ago, on 24 November 2016 and it was dissolved 2 years, 2 months, 15 days ago, on 04 April 2022. The company address is Unit 5 Little Reed Street, Hull, HU2 8JL.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: Unit 5 Little Reed Street Hull HU2 8JL

Old address: 85 Great Portland Street Great Portland Street London W1W 7LT England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Christopher Smith

Termination date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Old address: 11 Stratton Road Beaconsfield HP9 1HR England

New address: 85 Great Portland Street Great Portland Street London W1W 7LT

Change date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: 11 Stratton Road Beaconsfield HP9 1HR

Change date: 2020-07-14

Old address: 18-20 Windsor End Beaconsfield HP9 2JW England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Christopher Smith

Appointment date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Change date: 2020-05-18

Old address: 85 Great Portland Street London W1W 7LT England

New address: 18-20 Windsor End Beaconsfield HP9 2JW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: Box 41 Bedser Stand Kennington Oval London SE11 5SS United Kingdom

Change date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2018

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA SPIRAL LTD

9 BAYVIEW TERRACE, ABERSOCH,PWLLHELI,LL53 7UG

Number:11564092
Status:ACTIVE
Category:Private Limited Company

F.S. LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:00879420
Status:ACTIVE
Category:Private Limited Company

ICON TAX LIMITED

23D COMMONSIDE EAST,MITCHAM,CR4 2QA

Number:07529863
Status:ACTIVE
Category:Private Limited Company

RETIREMENT BRIDGE LIMITED

CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 4XX

Number:05358018
Status:ACTIVE
Category:Private Limited Company

ROGER PICKLES & CO LTD

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP,WARRINGTON,WA4 4BS

Number:07170181
Status:LIQUIDATION
Category:Private Limited Company

THE GOURMET PUFF COMPANY LIMITED

10 GLADWYN ROAD,LONDON,SW15 1JY

Number:06832846
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