About

Registered Number: 04426572
Date of Incorporation: 29/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 22a Coventry Road, Sharnford, Hinckley, LE10 3PG,

 

Based in Hinckley, Chadbourn Scaffolding & Industrial Screens Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADBOURN, William Bryan 29 April 2002 31 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 11 February 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
CH03 - Change of particulars for secretary 12 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 15 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
395 - Particulars of a mortgage or charge 30 September 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 25 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 12 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2008 Outstanding

N/A

Debenture 23 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.