- Company Overview for WALLCLOTHING LIMITED (06551429)
- Filing history for WALLCLOTHING LIMITED (06551429)
- People for WALLCLOTHING LIMITED (06551429)
- More for WALLCLOTHING LIMITED (06551429)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | TM01 | Termination of appointment of Simon George Robinson as a director on 4 June 2013 | |
08 Apr 2013 | AD01 | Registered office address changed from C/O Acal Group Accountants Ltd London Stock Exchange 33 Throgmorton Street London EC2N 2BR United Kingdom on 8 April 2013 | |
05 Apr 2013 | AA | Accounts made up to 30 April 2012 | |
05 Apr 2013 | AP04 | Appointment of Acal Offshore Services Ltd as a secretary on 30 March 2013 | |
05 Apr 2013 | TM02 | Termination of appointment of Acal Group Accountants as a secretary on 31 March 2013 | |
05 Apr 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
07 Jun 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from C/O Weedspell Music Group Acal House Alexandra Business Park, Riverside South Sunderland Tyne & Wear SR4 6UG England on 7 June 2012 | |
01 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2011 | AD01 | Registered office address changed from C/O Weedspell Music Group Unit 666 Alexandra Business Park, Riverside South Sunderland Tyne & Wear SR4 6UG England on 4 August 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
04 Aug 2011 | AD01 | Registered office address changed from 38 Trimdon Avenue Acklam Middlesbrough TS5 8LS Uk on 4 August 2011 | |
03 Aug 2011 | AD02 | Register inspection address has been changed from 38 Trimdon Avenue Middlesbrough Cleveland TS5 8LS England | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2011 | AA | Accounts made up to 30 April 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
29 Jun 2010 | AD02 | Register inspection address has been changed | |
29 Jun 2010 | CH04 | Secretary's details changed for Acal Group Accountants on 1 November 2009 | |
03 Jan 2010 | CERTNM |
Company name changed simon robinson & associates LTD\certificate issued on 03/01/10
|
|
08 Dec 2009 | RESOLUTIONS |
Resolutions
|