Advanced company searchLink opens in new window

NORTHERN CLADDING SYSTEMS LIMITED

Company number 08000292

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
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
  • GBP 100
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
  • GBP 100
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