- Company Overview for NORTHERN CLADDING SYSTEMS LIMITED (08000292)
- Filing history for NORTHERN CLADDING SYSTEMS LIMITED (08000292)
- People for NORTHERN CLADDING SYSTEMS LIMITED (08000292)
- Insolvency for NORTHERN CLADDING SYSTEMS LIMITED (08000292)
- More for NORTHERN CLADDING SYSTEMS LIMITED (08000292)
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) |
---|---|---|---|
03 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2023 | AD01 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 | |
11 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2023 | |
24 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2022 | |
02 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2021 | |
20 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2020 | |
09 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2018 | |
14 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2017 | |
25 Jun 2016 | AD01 | Registered office address changed from 55 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 25 June 2016 | |
22 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AP01 | Appointment of Mrs Carole Anne Betts as a director on 2 October 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
08 Apr 2014 | TM01 | Termination of appointment of Carole Betts as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Andrew Claydon as a director | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2014 | AD01 | Registered office address changed from 129 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN United Kingdom on 19 February 2014 |