Total Documents | 97 |
---|
Total Pages | 461 |
---|
4 April 2017 | Administrator's progress report to 21 March 2017 |
---|---|
4 April 2017 | Appointment of a voluntary liquidator |
21 March 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation |
2 March 2017 | Administrator's progress report to 24 January 2017 |
17 January 2017 | Statement of affairs with form 2.14B/2.15B |
9 November 2016 | Statement of affairs with form 2.14B/2.15B |
24 October 2016 | Result of meeting of creditors |
4 October 2016 | Satisfaction of charge 3 in full |
26 September 2016 | Statement of administrator's proposal |
11 August 2016 | Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY United Kingdom to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 11 August 2016 |
4 August 2016 | Appointment of an administrator |
31 March 2016 | Secretary's details changed for Mr Tony John Croft on 30 March 2016 |
30 March 2016 | Director's details changed for Mr Christopher Dowse on 30 March 2016 |
30 March 2016 | Director's details changed for Mr Tony John Croft on 30 March 2016 |
30 March 2016 | Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY to Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY on 30 March 2016 |
30 March 2016 | Secretary's details changed for Mr Tony Croft on 30 March 2016 |
30 March 2016 | Director's details changed for Mr Simon Jeanes on 30 March 2016 |
9 March 2016 | Compulsory strike-off action has been discontinued |
8 March 2016 | First Gazette notice for compulsory strike-off |
7 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Philip Rowland as a director on 28 February 2016 |
18 September 2015 | Appointment of Mr Philip Rowland as a director on 11 May 2015 |
8 July 2015 | Amended total exemption small company accounts made up to 31 December 2014 |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 January 2015 | Satisfaction of charge 2 in full |
28 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 January 2014 | Termination of appointment of Fiona Sennett as a secretary |
3 January 2014 | Appointment of Mr Tony John Croft as a director |
3 January 2014 | Termination of appointment of Terry Sennett as a director |
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Appointment of Mr Tony Croft as a secretary |
3 January 2014 | Appointment of Mr Christopher Dowse as a director |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
24 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
22 August 2012 | Particulars of a mortgage or charge / charge no: 3 |
1 March 2012 | Company name changed finest scaffolding & access LIMITED\certificate issued on 01/03/12
|
1 March 2012 | Change of name notice |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 |
7 September 2011 | Appointment of Mr Simon Jeanes as a director |
7 September 2011 | Termination of appointment of Simon Jeanes as a director |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
18 January 2011 | Amended accounts made up to 31 December 2009 |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 |
4 October 2010 | Termination of appointment of Antony Croft as a director |
18 June 2010 | Appointment of Mr Simon Jeanes as a director |
11 December 2009 | Director's details changed for Mr Antony John Croft on 1 November 2009 |
11 December 2009 | Director's details changed for Mr Antony John Croft on 1 November 2009 |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 |
23 December 2008 | Return made up to 30/11/08; full list of members |
23 December 2008 | Director's change of particulars / antony croft / 31/01/2008 |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 |
14 December 2007 | Return made up to 30/11/07; full list of members |
19 October 2007 | Director's particulars changed |
11 October 2007 | Director resigned |
11 October 2007 | New director appointed |
26 April 2007 | Company name changed finest scaffolding + access limi ted\certificate issued on 26/04/07 |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
22 February 2007 | Return made up to 30/11/06; full list of members |
19 February 2007 | Company name changed finest scaffolding LIMITED\certificate issued on 19/02/07 |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
7 February 2006 | Registered office changed on 07/02/06 from: 94 oakley road shirley southampton shampshire SO16 4LJ |
5 December 2005 | Return made up to 30/11/05; full list of members |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 |
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 |
15 December 2004 | Return made up to 30/11/04; full list of members |
2 April 2004 | Total exemption small company accounts made up to 31 December 2002 |
18 March 2004 | New director appointed |
18 March 2004 | New director appointed |
18 March 2004 | Director resigned |
9 December 2003 | Return made up to 30/11/03; full list of members |
8 December 2002 | Return made up to 30/11/02; full list of members
|
13 May 2002 | Particulars of mortgage/charge |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 |
13 December 2001 | Return made up to 30/11/01; full list of members |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 |
11 January 2001 | Return made up to 15/12/00; full list of members |
4 October 2000 | Resolutions
|
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 |
13 January 2000 | Return made up to 15/12/99; full list of members |
10 August 1999 | Director resigned |
10 August 1999 | New director appointed |
9 April 1999 | Resolutions
|
9 April 1999 | Accounts for a dormant company made up to 31 December 1998 |
21 January 1999 | Return made up to 15/12/98; full list of members
|
7 January 1998 | Registered office changed on 07/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP |
7 January 1998 | Director resigned |
7 January 1998 | New secretary appointed |
7 January 1998 | New director appointed |
7 January 1998 | Secretary resigned;director resigned |
15 December 1997 | Incorporation |