About

Registered Number: 03597326
Date of Incorporation: 14/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: The Land At Fordmill Road, Bellingham Catford, London, SE6 3JL

 

Having been setup in 1998, R.H. Scaffolding Ltd have registered office in London. The current directors of R.H. Scaffolding Ltd are listed as Haynes, Jane, Bylett, John, Haynes, Robert at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYLETT, John 01 July 2007 24 October 2008 1
HAYNES, Robert 14 July 1998 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
HAYNES, Jane 14 July 1998 01 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
DISS16(SOAS) - N/A 31 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
DISS16(SOAS) - N/A 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 01 September 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 16 December 2008
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
225 - Change of Accounting Reference Date 21 July 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 27 June 2002
287 - Change in situation or address of Registered Office 07 November 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 16 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
225 - Change of Accounting Reference Date 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
287 - Change in situation or address of Registered Office 24 July 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2011 Outstanding

N/A

Debenture 20 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.