Cuddy Scaffolding Ltd was registered on 18 May 2012 and has its registered office in Manchester. Cuddy, John, Cuddy, Michael, Davies, Margaret Michelle are listed as the directors of the business. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUDDY, John | 18 May 2012 | 17 April 2018 | 1 |
CUDDY, Michael | 18 April 2018 | 31 January 2019 | 1 |
DAVIES, Margaret Michelle | 18 May 2012 | 18 May 2012 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 March 2020 | |
AM22 - N/A | 28 January 2020 | |
AM19 - N/A | 23 November 2019 | |
AM10 - N/A | 04 September 2019 | |
AM10 - N/A | 04 March 2019 | |
TM02 - Termination of appointment of secretary | 18 February 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
AM07 - N/A | 05 November 2018 | |
AM03 - N/A | 26 September 2018 | |
AD01 - Change of registered office address | 10 August 2018 | |
AM01 - N/A | 08 August 2018 | |
MR01 - N/A | 10 July 2018 | |
AA01 - Change of accounting reference date | 27 April 2018 | |
AP03 - Appointment of secretary | 18 April 2018 | |
TM02 - Termination of appointment of secretary | 18 April 2018 | |
TM01 - Termination of appointment of director | 18 April 2018 | |
PSC02 - N/A | 18 April 2018 | |
PSC07 - N/A | 18 April 2018 | |
PSC07 - N/A | 18 April 2018 | |
MR01 - N/A | 03 April 2018 | |
MR04 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 24 November 2017 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 11 May 2017 | |
AA01 - Change of accounting reference date | 27 April 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
RESOLUTIONS - N/A | 28 August 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AD01 - Change of registered office address | 29 July 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AA01 - Change of accounting reference date | 24 January 2014 | |
SH01 - Return of Allotment of shares | 14 January 2014 | |
MR01 - N/A | 16 November 2013 | |
CERTNM - Change of name certificate | 16 August 2013 | |
CONNOT - N/A | 16 August 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AP01 - Appointment of director | 29 May 2012 | |
AP03 - Appointment of secretary | 29 May 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
TM02 - Termination of appointment of secretary | 24 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
NEWINC - New incorporation documents | 18 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2018 | Outstanding |
N/A |
A registered charge | 28 March 2018 | Outstanding |
N/A |
A registered charge | 14 November 2013 | Fully Satisfied |
N/A |