About

Registered Number: 06083310
Date of Incorporation: 05/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 6 months ago)
Registered Address: Natwest Chambers 143/146 High Street, Cradley Heath, West Midlands, B64 5HJ,

 

Founded in 2007, Buckinghamshire Scaffolding Specialists Ltd has its registered office in Cradley Heath. We don't currently know the number of employees at this company. The companies directors are listed as Bowler, Mathew, Moore, Thomas Raymond William, Bowler, Matthew, Edginton, Craig Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Mathew 17 August 2010 - 1
BOWLER, Matthew 05 February 2007 06 December 2007 1
EDGINTON, Craig Eric 05 February 2007 15 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Thomas Raymond William 05 February 2007 15 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
L64.07 - Release of Official Receiver 08 June 2015
COCOMP - Order to wind up 02 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 08 January 2013
AD01 - Change of registered office address 02 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 08 November 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
AR01 - Annual Return 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 04 February 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 26 February 2009
225 - Change of Accounting Reference Date 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.