This company is commonly known as Contract Scaffolding Yorkshire Limited. The company was founded 10 years ago and was given the registration number 08946673. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, West Yorkshire. This company's SIC code is 43991 - Scaffold erection.
Name | : | CONTRACT SCAFFOLDING YORKSHIRE LIMITED |
---|---|---|
Company Number | : | 08946673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Park Row, Leeds, West Yorkshire, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Park Row, Leeds, LS1 5JL | Director | 19 March 2014 | Active |
Flat 4, 71 Valley Drive, Harrogate, United Kingdom, HG2 0JW | Director | 19 March 2014 | Active |
Mr Michael James Holmes | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | 36, Park Row, Leeds, LS1 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-22 | Dissolution | Dissolution application strike off company. | Download |
2021-12-14 | Restoration | Restoration order of court. | Download |
2021-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-06 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-04-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-17 | Insolvency | Liquidation in administration extension of period. | Download |
2019-11-02 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-06-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-05-28 | Insolvency | Liquidation in administration proposals. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.