About

Registered Number: 06636898
Date of Incorporation: 03/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 12 Park Lane, Tilehurst, Reading, RG31 5DL,

 

Established in 2008, Thames Valley Scaffolding Ltd are based in Reading, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Hutchins, Jill Diane, Longmate, Michael Rodney, Swift Incorporations Limited, Hossack, Wayne are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGMATE, Michael Rodney 03 July 2008 - 1
HOSSACK, Wayne 03 July 2008 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINS, Jill Diane 03 July 2008 - 1
SWIFT INCORPORATIONS LIMITED 03 July 2008 03 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 07 August 2009
225 - Change of Accounting Reference Date 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.