About

Registered Number: 04862989
Date of Incorporation: 11/08/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (6 years and 4 months ago)
Registered Address: 85 Church Road, Hove, East Sussex, BN3 2BB

 

Founded in 2003, Poles Apart Scaffolding Ltd have registered office in Hove, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERRY, Charlotte Emily 13 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 25 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 14 June 2013
AA01 - Change of accounting reference date 29 January 2013
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 20 March 2012
AD01 - Change of registered office address 24 January 2012
DISS40 - Notice of striking-off action discontinued 24 December 2011
AR01 - Annual Return 21 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 20 August 2009
353 - Register of members 20 August 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 20 October 2008
363s - Annual Return 19 September 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 29 June 2006
395 - Particulars of a mortgage or charge 18 March 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.