Advanced company searchLink opens in new window

ABERCLAD INDUSTRIAL ROOFING & CLADDING LIMITED

Company number 06750223

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)
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
  • GBP 1,200
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
  • GBP 1,100
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