THOMAS SCAFFOLDING (SOUTHERN) LIMITED
Status | DISSOLVED |
Company No. | 05216176 |
Category | Private Limited Company |
Incorporated | 27 Aug 2004 |
Age | 19 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 1 month, 22 days |
SUMMARY
THOMAS SCAFFOLDING (SOUTHERN) LIMITED is an dissolved private limited company with number 05216176. It was incorporated 19 years, 10 months, 16 days ago, on 27 August 2004 and it was dissolved 5 years, 1 month, 22 days ago, on 21 May 2019. The company address is Apex Business Park Queens Farm Road Apex Business Park Queens Farm Road, Gravesend, DA12 3HU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Move registers to sail company
Date: 08 Oct 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Thomas Stanley Powell
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 10 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from 123 cross lane east gravesend kent DA12 5HA
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas powell / 15/07/2009
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / eileen powell / 15/07/2009
Documents
Accounts with accounts type partial exemption
Date: 01 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Accounts with accounts type partial exemption
Date: 06 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Accounts with accounts type partial exemption
Date: 30 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 18 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 31/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 20 RIPPONDEN BUSINESS PARK,RIPPONDEN,HX6 4FF
Number: | 08615694 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEW BRIGGATE,LEEDS,LS1 6NU
Number: | 10374134 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LAWRENCE LODGE,WELLS,BA5 2PQ
Number: | 09073639 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE
Number: | OC390251 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
THE HERMITAGE,BRENTWOOD,CM15 8AG
Number: | 09066055 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN 13-17 MARGETT STREET,CAMBRIDGE,CB24 8QY
Number: | 07745994 |
Status: | ACTIVE |
Category: | Private Limited Company |