GB SCAFFOLDING HIRE LIMITED

Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.09195310
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

GB SCAFFOLDING HIRE LIMITED is an liquidation private limited company with number 09195310. It was incorporated 9 years, 10 months, 3 days ago, on 29 August 2014. The company address is Wilson Field Limited, The Manor House Wilson Field Limited, The Manor House, Sheffield, S11 9PS.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2023

Action Date: 09 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 09 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: Unit 2 Somerby Court Heapham Road Industrial Estate Gainsborough DN21 1QG

New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2021

Action Date: 09 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2020

Action Date: 09 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-09

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Oct 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: Unit 2 Somerby Court Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1QG

New address: Unit 2 Somerby Court Heapham Road Industrial Estate Gainsborough DN21 1QG

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Executors of Melvin John Booth

Notification date: 2019-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melvin John Booth

Cessation date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin John Booth

Termination date: 2019-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Marshall

Appointment date: 2018-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Walker

Appointment date: 2018-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Booth

Termination date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann Booth

Appointment date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

Old address: Unit 2 Sommerby Way Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1QG United Kingdom

New address: Unit 2 Somerby Court Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1QG

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current extended

Date: 08 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g b scaffolding (gainsborough) LIMITED\certificate issued on 04/12/14

Documents

View document PDF

Change of name notice

Date: 18 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTWING LIMITED

15 BERKELEY ROAD,LONDON,N8 8RU

Number:08018281
Status:ACTIVE
Category:Private Limited Company

CHILLED BAKERY PRODUCTS LIMITED

50 PONTEFRACT LANE,LEEDS,LS9 8HY

Number:08813181
Status:ACTIVE
Category:Private Limited Company

INTEGRATED OFFICE SOLUTIONS, LONDON, LLC

449 GEORGE STREET,N.J. 07450,

Number:FC020739
Status:ACTIVE
Category:Other company type

MAIN ROUTE CARS LIMITED

2 PARKFIELD GARDENS,HARROW,HA2 6JR

Number:09201300
Status:ACTIVE
Category:Private Limited Company

ORB FINANCIAL LTD

9 THE PADDOCKS LODGE HILL,NEWPORT,NP18 3BZ

Number:11743498
Status:ACTIVE
Category:Private Limited Company

RAMBUTA CONTRACTING UK LIMITED

FIRST FLOOR BEESWIING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11383898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source