Evelate Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 24, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
H & E SCAFFOLDING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05235205 |
Record last updated |
Friday, June 10, 2016 10:39:53 AM UTC |
Official Address |
Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield Yorkshire S119ps
There are 171 companies registered at this street
|
Locality |
Ecclesall |
Region |
England |
Postal Code |
S119PS
|
Sector |
Scaffold erection |
Document Type |
Publication date |
Download link |
|
Notices |
Apr 11, 2016 |
Final meetings
|  |
Registry |
Jul 23, 2015 |
Liquidator's progress report
|  |
Registry |
May 28, 2014 |
Change of registered office address
|  |
Registry |
May 27, 2014 |
Statement of company's affairs
|  |
Registry |
May 27, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 27, 2014 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 20, 2014 |
Return of allotment of shares
|  |
Registry |
Oct 22, 2013 |
Annual return
|  |
Registry |
Oct 8, 2013 |
Change of name certificate
|  |
Registry |
Oct 8, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 8, 2013 |
Company name change
|  |
Financials |
Jun 24, 2013 |
Annual accounts
|  |
Registry |
Oct 18, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 1, 2012 |
Annual return
|  |
Financials |
Jun 25, 2012 |
Annual accounts
|  |
Registry |
Oct 4, 2011 |
Annual return
|  |
Financials |
Jun 17, 2011 |
Annual accounts
|  |
Registry |
Oct 29, 2010 |
Annual return
|  |
Registry |
Oct 29, 2010 |
Change of particulars for director
|  |
Registry |
Oct 27, 2010 |
Change of particulars for director 5235...
|  |
Registry |
Sep 30, 2010 |
Change of particulars for director
|  |
Financials |
May 20, 2010 |
Annual accounts
|  |
Registry |
Oct 1, 2009 |
Annual return
|  |
Financials |
May 15, 2009 |
Annual accounts
|  |
Registry |
Oct 23, 2008 |
Annual return
|  |
Financials |
May 15, 2008 |
Annual accounts
|  |
Registry |
Nov 5, 2007 |
Annual return
|  |
Financials |
Jun 27, 2007 |
Annual accounts
|  |
Registry |
Oct 23, 2006 |
Annual return
|  |
Financials |
Jun 15, 2006 |
Annual accounts
|  |
Registry |
Dec 28, 2005 |
Annual return
|  |
Registry |
Apr 26, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 2, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 24, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 13, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 1, 2004 |
Appointment of a director
|  |
Registry |
Oct 1, 2004 |
Appointment of a director 5235...
|  |
Registry |
Oct 1, 2004 |
Resignation of a director
|  |
Registry |
Oct 1, 2004 |
Appointment of a secretary
|  |
Registry |
Oct 1, 2004 |
Resignation of a secretary
|  |
Registry |
Sep 20, 2004 |
Six appointments: 3 men, a woman and 2 companies
|  |