This company is commonly known as Cambridge Scaffolding Ltd. The company was founded 11 years ago and was given the registration number 08375829. The firm's registered office is in DONCASTER. You can find them at C/o The Offices Of Silkes & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 43991 - Scaffold erection.
Name | : | CAMBRIDGE SCAFFOLDING LTD |
---|---|---|
Company Number | : | 08375829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 January 2013 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Offices Of Silkes & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
348, Milton Road, Cambridge, United Kingdom, CB4 1LW | Director | 25 January 2013 | Active |
Mr Daniel Lee Crockwell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-02-17 | Gazette | Gazette filings brought up to date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-12-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Gazette | Gazette filings brought up to date. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.