Severnside Scaffolding Wales Ltd was registered on 27 September 2007 and has its registered office in Birmingham, it's status is listed as "Dissolved". The current directors of the organisation are listed as Jerman, Katherine Elizabeth, Hughes, Hefin Wyn in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Hefin Wyn | 19 October 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JERMAN, Katherine Elizabeth | 19 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 December 2017 | |
LIQ14 - N/A | 25 September 2017 | |
LIQ03 - N/A | 23 June 2017 | |
AD01 - Change of registered office address | 31 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 August 2016 | |
4.40 - N/A | 23 August 2016 | |
LIQ MISC OC - N/A | 23 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 July 2015 | |
AD01 - Change of registered office address | 25 April 2014 | |
RESOLUTIONS - N/A | 24 April 2014 | |
RESOLUTIONS - N/A | 24 April 2014 | |
4.20 - N/A | 24 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 21 October 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH03 - Change of particulars for secretary | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
RESOLUTIONS - N/A | 23 April 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 26 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2009 | |
363a - Annual Return | 22 October 2008 | |
225 - Change of Accounting Reference Date | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
NEWINC - New incorporation documents | 27 September 2007 |