About

Registered Number: 05156810
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 2 months ago)
Registered Address: CROMWELL ACCOUNTING SERVICES, 18c Main Street, Bilton, Rugby, Warwickshire, CV22 7ND,

 

Met Scaffolding Ltd was registered on 17 June 2004, it has a status of "Dissolved". Jacques, Josephine Ann, Jacques, Michaela Louise are the current directors of the business. 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
JACQUES, Michaela Louise 18 June 2004 07 October 2013 1
Secretary Name Appointed Resigned Total Appointments
JACQUES, Josephine Ann 14 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 11 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 20 October 2014
AA01 - Change of accounting reference date 20 October 2014
AR01 - Annual Return 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363s - Annual Return 14 August 2006
363s - Annual Return 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
287 - Change in situation or address of Registered Office 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.