This company is commonly known as Scs Scaffolding & Cradle Specialists Limited. The company was founded 19 years ago and was given the registration number 05444276. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SCS SCAFFOLDING & CRADLE SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 05444276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 May 2005 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Penshurst Road, Bexleyheath, DA7 5ES | Secretary | 05 May 2005 | Active |
13 Top Dartford Road, Hextable, Swanley, BR8 7SG | Director | 05 May 2005 | Active |
Stewart Saunders | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Top Dartford Road, Swanley, United Kingdom, BR8 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-08 | Resolution | Resolution. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-23 | Gazette | Gazette filings brought up to date. | Download |
2016-04-05 | Gazette | Gazette notice compulsory. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.