About

Registered Number: 08075294
Date of Incorporation: 18/05/2012 (12 years and 11 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.