About

Registered Number: 04881474
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2018 (6 years and 2 months ago)
Registered Address: 5th Floor, The Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Samco Scaffolding Ltd was founded on 29 August 2003 with its registered office in Norwich, it's status is listed as "Dissolved". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Wayne 29 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAMPSON, Sarah 29 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2018
LIQ14 - N/A 22 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2017
LIQ10 - N/A 27 September 2017
F10.2 - N/A 15 February 2017
AD01 - Change of registered office address 12 December 2016
RESOLUTIONS - N/A 09 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2016
4.20 - N/A 09 December 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 02 April 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 14 September 2005
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
AA - Annual Accounts 20 September 2004
225 - Change of Accounting Reference Date 14 July 2004
CERTNM - Change of name certificate 08 July 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.