Advanced company searchLink opens in new window

THELADDERS.CO.UK LIMITED

Company number 06244717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2014 LIQ MISC Insolvency:progress report
02 Jul 2014 600 Appointment of a voluntary liquidator
09 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Nov 2013 2.24B Administrator's progress report to 13 November 2013
16 Jul 2013 2.23B Result of meeting of creditors
20 Jun 2013 2.17B Statement of administrator's proposal
19 Jun 2013 2.16B Statement of affairs with form 2.14B/2.15B
28 May 2013 2.12B Appointment of an administrator
17 May 2013 AD01 Registered office address changed from the Copper Room Deva Centre, Trinity Way Salford Manchester M3 7BG United Kingdom on 17 May 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Nov 2012 AP01 Appointment of Lesley Caron Munoz as a director
11 Oct 2012 AD01 Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1PE United Kingdom on 11 October 2012
12 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
11 Sep 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
03 Sep 2012 MISC Section 519
30 Jul 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jul 2012 AD01 Registered office address changed from C/O Royce Peeling Green Station House Stamford New Road Altrincham Cheshire WA14 1PE United Kingdom on 19 July 2012
19 Jul 2012 AD01 Registered office address changed from Bridgegate House 124-126 Borough High Street London SE1 1LB on 19 July 2012
17 Jul 2012 TM02 Termination of appointment of Alexandre Douzet as a secretary
16 Jul 2012 TM01 Termination of appointment of Alex Douzet as a director