Download leads from Nexok and grow your business. Find out more

Old Scaffolding Company Limited

Documents

Total Documents108
Total Pages488

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off
21 May 2013Final Gazette dissolved via voluntary strike-off
5 February 2013First Gazette notice for voluntary strike-off
5 February 2013First Gazette notice for voluntary strike-off
6 November 2012Application to strike the company off the register
6 November 2012Application to strike the company off the register
30 July 2012Change of name notice
30 July 2012Company name changed trad access LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
30 July 2012Company name changed trad access LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
30 July 2012Change of name notice
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 166,002
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 166,002
10 June 2011Accounts for a dormant company made up to 30 November 2010
10 June 2011Accounts for a dormant company made up to 30 November 2010
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
14 May 2010Accounts for a dormant company made up to 30 November 2009
14 May 2010Accounts for a dormant company made up to 30 November 2009
31 July 2009Return made up to 13/05/09; full list of members
31 July 2009Return made up to 13/05/09; full list of members
30 June 2009Accounts for a dormant company made up to 30 November 2008
30 June 2009Accounts made up to 30 November 2008
14 July 2008Return made up to 13/05/08; full list of members
14 July 2008Return made up to 13/05/08; full list of members
23 June 2008Accounts for a dormant company made up to 30 November 2007
23 June 2008Accounts made up to 30 November 2007
2 May 2008Director's Change of Particulars / desmond moore / 17/04/2008 / HouseName/Number was: , now: cawte lodge 3; Street was: 44 old tye avenue, now: brassey close; Area was: biggin hill, now: ; Post Town was: westerham, now: oxted; Region was: kent, now: surrey; Post Code was: TN16 3NA, now: RH8 0EX
2 May 2008Director's change of particulars / desmond moore / 17/04/2008
29 June 2007Return made up to 13/05/07; full list of members
29 June 2007Return made up to 13/05/07; full list of members
17 April 2007Accounts made up to 30 November 2006
17 April 2007Accounts for a dormant company made up to 30 November 2006
26 September 2006Accounts for a dormant company made up to 30 November 2005
26 September 2006Accounts made up to 30 November 2005
14 July 2006Return made up to 13/05/06; full list of members
14 July 2006Return made up to 13/05/06; full list of members
13 October 2005Total exemption full accounts made up to 30 November 2004
13 October 2005Total exemption full accounts made up to 30 November 2004
15 June 2005Return made up to 13/05/05; full list of members
15 June 2005Return made up to 13/05/05; full list of members
9 December 2004Full accounts made up to 30 November 2003
9 December 2004Full accounts made up to 30 November 2003
21 July 2004Return made up to 13/05/04; full list of members
21 July 2004Return made up to 13/05/04; full list of members
21 July 2004Director resigned
21 July 2004Director resigned
22 September 2003Full accounts made up to 30 November 2002
22 September 2003Full accounts made up to 30 November 2002
18 June 2003Return made up to 13/05/03; full list of members
18 June 2003Return made up to 13/05/03; full list of members
31 October 2002Particulars of mortgage/charge
31 October 2002Particulars of mortgage/charge
17 September 2002Full accounts made up to 30 November 2001
17 September 2002Full accounts made up to 30 November 2001
22 May 2002Return made up to 13/05/02; full list of members
22 May 2002Return made up to 13/05/02; full list of members
18 February 2002New director appointed
18 February 2002New director appointed
15 August 2001New director appointed
15 August 2001New secretary appointed
15 August 2001New director appointed
15 August 2001New secretary appointed
31 July 2001Full accounts made up to 30 November 2000
31 July 2001Full accounts made up to 30 November 2000
30 July 2001Secretary resigned
30 July 2001Secretary resigned
13 June 2001Return made up to 13/05/01; full list of members
13 June 2001Director resigned
13 June 2001Return made up to 13/05/01; full list of members
13 June 2001Director resigned
21 June 2000New director appointed
21 June 2000New director appointed
25 May 2000Return made up to 13/05/00; full list of members
25 May 2000Return made up to 13/05/00; full list of members
9 May 2000Ad 20/03/00--------- £ si 166000@1=166000 £ ic 2/166002
9 May 2000Ad 20/03/00--------- £ si 166000@1=166000 £ ic 2/166002
22 April 2000Nc inc already adjusted 20/03/00
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 April 2000Nc inc already adjusted 20/03/00
24 March 2000Accounting reference date extended from 31/05/00 to 30/11/00
24 March 2000Accounting reference date extended from 31/05/00 to 30/11/00
17 March 2000Company name changed trad scaffolding systems LIMITED\certificate issued on 20/03/00
17 March 2000Company name changed trad scaffolding systems LIMITED\certificate issued on 20/03/00
17 March 2000New secretary appointed
17 March 2000New secretary appointed
16 March 2000New director appointed
16 March 2000New director appointed
16 March 2000Secretary resigned
16 March 2000Secretary resigned
1 October 1999Accounts for a small company made up to 31 May 1999
1 October 1999Accounts for a small company made up to 31 May 1999
23 August 1999Return made up to 29/05/99; full list of members
23 August 1999Return made up to 29/05/99; full list of members
26 June 1998New director appointed
26 June 1998Registered office changed on 26/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
26 June 1998Director resigned
26 June 1998Director resigned
26 June 1998Secretary resigned;director resigned
26 June 1998New director appointed
26 June 1998New secretary appointed;new director appointed
26 June 1998Secretary resigned;director resigned
26 June 1998New secretary appointed;new director appointed
26 June 1998Registered office changed on 26/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
Sign up now to grow your client base. Plans & Pricing