GCS SCAFFOLDING LIMITED

04385567
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
27 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
27 Mar 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
11 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Jun 2013 insolvency Liquidation Court Order Miscellaneous 13 Buy now
25 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jun 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 14 Buy now
04 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
24 Nov 2011 insolvency Liquidation Voluntary Arrangement Completion 11 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 11 Buy now
08 Nov 2011 resolution Resolution 1 Buy now
01 Sep 2011 accounts Annual Accounts 7 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Gary Clixby) 2 Buy now
17 Feb 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
31 Jan 2010 accounts Annual Accounts 8 Buy now
15 May 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
25 Nov 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
25 Nov 2008 officers Director's change of particulars / gary clixby / 25/11/2008 2 Buy now
25 Nov 2008 officers Appointment terminated secretary lesley clixby 1 Buy now
24 Jun 2008 accounts Annual Accounts 7 Buy now
12 Apr 2007 resolution Resolution 1 Buy now
11 Apr 2007 accounts Annual Accounts 7 Buy now
29 Mar 2007 capital Ad 29/03/07--------- £ si 498@1=498 £ si 1@1=1 £ ic 2/501 2 Buy now
29 Mar 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
14 Nov 2006 accounts Annual Accounts 7 Buy now
24 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2006 annual-return Return made up to 01/03/06; full list of members 2 Buy now
30 Aug 2006 officers Secretary's particulars changed 1 Buy now
13 Jun 2006 accounts Annual Accounts 7 Buy now
22 Apr 2005 annual-return Return made up to 01/03/05; full list of members 6 Buy now
29 Sep 2004 accounts Annual Accounts 8 Buy now
09 Jun 2004 annual-return Return made up to 01/03/04; full list of members 6 Buy now
10 Dec 2003 accounts Annual Accounts 6 Buy now
10 Dec 2003 accounts Accounting reference date shortened from 31/03/03 to 31/01/03 1 Buy now
10 Dec 2003 address Registered office changed on 10/12/03 from: yard 2 foster street stoneferry kingston upon hull east yorkshire HU8 8BT 1 Buy now
24 Jun 2003 annual-return Return made up to 01/03/03; full list of members 7 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 officers New secretary appointed 2 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: 16 waterside business park livingstone road hessle north humberside HU13 0EJ 1 Buy now
12 Mar 2002 officers Secretary resigned 1 Buy now
12 Mar 2002 officers Director resigned 1 Buy now
01 Mar 2002 incorporation Incorporation Company 14 Buy now