About

Registered Number: 04344950
Date of Incorporation: 24/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Based in Hampshire, G M Scaffolding Ltd was founded on 24 December 2001. This business has 3 directors listed as Martin, Marion June, Martin, Daniel Scott, Martin, Gary Paul at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Daniel Scott 05 March 2012 - 1
MARTIN, Gary Paul 24 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Marion June 24 December 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 11 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
CS01 - N/A 09 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 22 October 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 22 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
123 - Notice of increase in nominal capital 23 December 2002
225 - Change of Accounting Reference Date 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.