- Company Overview for ABERCLAD INDUSTRIAL ROOFING & CLADDING LIMITED (06750223)
- Filing history for ABERCLAD INDUSTRIAL ROOFING & CLADDING LIMITED (06750223)
- People for ABERCLAD INDUSTRIAL ROOFING & CLADDING LIMITED (06750223)
- Insolvency for ABERCLAD INDUSTRIAL ROOFING & CLADDING LIMITED (06750223)
- More for ABERCLAD INDUSTRIAL ROOFING & CLADDING LIMITED (06750223)
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) |
---|---|---|---|
14 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2021 | WU15 | Notice of final account prior to dissolution | |
23 Sep 2019 | WU07 | Progress report in a winding up by the court | |
01 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 | |
26 Sep 2018 | WU07 | Progress report in a winding up by the court | |
22 Sep 2017 | WU07 | Progress report in a winding up by the court | |
27 Sep 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 16/07/2016 | |
25 Aug 2015 | AD01 | Registered office address changed from 49 Somerset Street Abertillery Gwent NP13 1DL to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 August 2015 | |
21 Aug 2015 | 4.31 | Appointment of a liquidator | |
10 Mar 2015 | COCOMP | Order of court to wind up | |
16 Jan 2015 | TM01 | Termination of appointment of Bht Associates Ltd as a director on 10 January 2015 | |
19 Dec 2014 | TM01 | Termination of appointment of John Stephen Griffiths as a director on 1 December 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Neil James Williams as a director on 17 November 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AP01 | Appointment of Mr Neil James Williams as a director on 27 January 2014 | |
30 May 2014 | TM01 | Termination of appointment of David Blackmore as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
22 Nov 2012 | AP02 | Appointment of Bht Associates Ltd as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Adrian Matthews as a director | |
12 Nov 2012 | TM02 | Termination of appointment of Suzanne Hillman as a secretary | |
23 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders |