College Scaffolding Ltd was established in 2002, it has a status of "Dissolved". We don't currently know the number of employees at the company. Jones, Rebecca Miar, Ormrod, James Andrew are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORMROD, James Andrew | 14 August 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Rebecca Miar | 14 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 October 2015 | |
DS01 - Striking off application by a company | 14 October 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 01 November 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AD01 - Change of registered office address | 08 November 2011 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AD01 - Change of registered office address | 09 February 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 06 May 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363s - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 29 August 2003 | |
395 - Particulars of a mortgage or charge | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
287 - Change in situation or address of Registered Office | 14 August 2002 | |
NEWINC - New incorporation documents | 14 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 February 2003 | Outstanding |
N/A |