C.P. SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

C.P. SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04256164

Incorporation date

20/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

FRP ADVISORY HOUSE, Ashfort House Ervington Court Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Return of final meeting in a members' voluntary winding up
dot icon26/04/2024
Liquidators' statement of receipts and payments to 2024-03-17
dot icon23/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon30/03/2022
Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Ashfort House Ervington Court Meridian Business Park Leicester LE19 1WL on 2022-03-30
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Appointment of a voluntary liquidator
dot icon30/03/2022
Declaration of solvency
dot icon28/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon05/09/2019
Change of details for Mrs Trudy Parkinson-Plant as a person with significant control on 2019-07-20
dot icon03/09/2019
Change of details for Mr Craig Michael Parkinson as a person with significant control on 2019-07-20
dot icon03/09/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon16/05/2019
Change of details for Mr Craig Michael Parkinson as a person with significant control on 2019-04-08
dot icon16/05/2019
Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2019-05-16
dot icon15/05/2019
Change of details for Mr Craig Michael Parkinson as a person with significant control on 2019-04-08
dot icon15/05/2019
Director's details changed for Mr Craig Michael Parkinson on 2019-04-08
dot icon28/03/2019
Termination of appointment of Trudy Parkinson Plant as a secretary on 2018-12-22
dot icon10/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon29/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon01/08/2013
Director's details changed for Craig Michael Parkinson on 2012-08-01
dot icon01/08/2013
Secretary's details changed for Mrs Trudy Parkinson Plant on 2012-08-01
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/08/2012
Director's details changed for Craig Parkinson on 2011-10-01
dot icon17/08/2012
Secretary's details changed for Trudy Parkinson Plant on 2011-10-01
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Registered office address changed from 3 Warren Park Way Enderby Leicester LE19 4SA on 2012-02-23
dot icon08/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon16/08/2010
Director's details changed for Craig Parkinson on 2009-10-01
dot icon04/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/07/2009
Return made up to 20/07/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/03/2009
Registered office changed on 04/03/2009 from 13 university road leicester leicestershire LE1 7RA
dot icon08/08/2008
Return made up to 20/07/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Return made up to 20/07/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/11/2006
Registered office changed on 09/11/06 from: allen house newarke street leicester leicestershire LE1 5SG
dot icon04/08/2006
Return made up to 20/07/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon09/08/2005
Return made up to 20/07/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/07/2004
Return made up to 20/07/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon28/07/2003
Return made up to 20/07/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon18/06/2002
Ad 29/05/02--------- £ si 98@1=98 £ ic 2/100
dot icon27/05/2002
Registered office changed on 27/05/02 from: 304 leicester road wigston fields leicester LE18 1JX
dot icon14/09/2001
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
New director appointed
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Registered office changed on 27/07/01 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon27/07/2001
Ad 20/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
20/07/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C.P. SCAFFOLDING LIMITED

C.P. SCAFFOLDING LIMITED is an(a) Dissolved company incorporated on 20/07/2001 with the registered office located at FRP ADVISORY HOUSE, Ashfort House Ervington Court Meridian Business Park, Leicester LE19 1WL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.P. SCAFFOLDING LIMITED?

toggle

C.P. SCAFFOLDING LIMITED is currently Dissolved. It was registered on 20/07/2001 and dissolved on 08/08/2025.

Where is C.P. SCAFFOLDING LIMITED located?

toggle

C.P. SCAFFOLDING LIMITED is registered at FRP ADVISORY HOUSE, Ashfort House Ervington Court Meridian Business Park, Leicester LE19 1WL.

What does C.P. SCAFFOLDING LIMITED do?

toggle

C.P. SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for C.P. SCAFFOLDING LIMITED?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.