About

Registered Number: 03330524
Date of Incorporation: 10/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2019 (4 years and 8 months ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Based in Woodford Green, Essex, A. P. Scaffolding Ltd was founded on 10 March 1997, it's status is listed as "Dissolved". Wilkins, Richard William Fraser, Wilkins, Nicola, Gould, Craig, Mccaffery, Tyrone Hugh, Renton, Jason Mark, Walsh, Michael Phillip, Weston, James Lee, Wilkins, Nicola Kim, Wilkins, Richard William Fraser are listed as directors of A. P. Scaffolding Ltd. We do not know the number of employees at A. P. Scaffolding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, Richard William Fraser 19 October 2016 - 1
GOULD, Craig 10 April 2002 23 May 2003 1
MCCAFFERY, Tyrone Hugh 23 March 1998 13 August 2005 1
RENTON, Jason Mark 26 May 2003 28 March 2009 1
WALSH, Michael Phillip 12 August 2005 19 December 2007 1
WESTON, James Lee 10 March 1997 05 May 1997 1
WILKINS, Nicola Kim 20 December 2007 20 October 2016 1
WILKINS, Richard William Fraser 10 March 1997 10 April 2002 1
Secretary Name Appointed Resigned Total Appointments
WILKINS, Nicola 20 October 2016 19 June 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2019
LIQ13 - N/A 03 July 2019
AD01 - Change of registered office address 30 July 2018
RESOLUTIONS - N/A 18 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2018
LIQ01 - N/A 18 July 2018
AA - Annual Accounts 07 July 2018
AA01 - Change of accounting reference date 01 July 2018
CS01 - N/A 01 July 2018
TM02 - Termination of appointment of secretary 19 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 26 October 2016
AP03 - Appointment of secretary 20 October 2016
TM02 - Termination of appointment of secretary 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 12 September 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 16 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
363s - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 12 April 1999
287 - Change in situation or address of Registered Office 30 October 1998
AA - Annual Accounts 10 May 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363s - Annual Return 23 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.