Kings Lynn
Norfolk
PE30 5DA
Director Name | Karen Stevens |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St James Street Kings Lynn Norfolk PE30 5DA |
Registered Address | Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £6 |
Cash | £4,433 |
Current Liabilities | £19,721 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2017 | Final Gazette dissolved following liquidation (1 page) |
20 July 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 July 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (17 pages) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (17 pages) |
12 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 18 February 2016 (15 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 18 February 2016 (15 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 18 February 2016 (15 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 18 February 2015 (12 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 18 February 2015 (12 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 18 February 2015 (12 pages) |
28 February 2014 | Registered office address changed from 30 St James Street Kings Lynn Norfolk PE30 5DA United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from 30 St James Street Kings Lynn Norfolk PE30 5DA United Kingdom on 28 February 2014 (2 pages) |
26 February 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Statement of affairs with form 4.19 (5 pages) |
26 February 2014 | Statement of affairs with form 4.19 (5 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Resolutions
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Change of name notice (2 pages) |
29 July 2011 | Company name changed global scaffolding supplies LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed global scaffolding supplies LIMITED\certificate issued on 29/07/11
|
21 March 2011 | Incorporation (35 pages) |
21 March 2011 | Incorporation (35 pages) |