Advanced company searchLink opens in new window

DYNAMIC CLADDING LIMITED

Company number 08264442

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)
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2018 AA Micro company accounts made up to 31 October 2017
15 Oct 2018 AD01 Registered office address changed from Building Centre Store Street London WC1E 7BT England to Create on the Square Coronation Square Edinburgh Place Cheltenham Gloucestershire GL51 7SE on 15 October 2018
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2018 AD01 Registered office address changed from 13 Alexander Road Birmingham B27 6ER to Building Centre Store Street London WC1E 7BT on 6 July 2018
05 Jul 2018 TM01 Termination of appointment of Daniel Glenn Thompson as a director on 5 July 2018
05 Jul 2018 PSC07 Cessation of Daniel Glenn Thompson as a person with significant control on 5 July 2018
26 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
23 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
23 Nov 2015 CH01 Director's details changed for Nathan Ryan Kirk on 1 June 2015
23 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
23 Nov 2015 CH01 Director's details changed for Mr Daniel Glenn Thompson on 1 June 2015
29 Oct 2015 TM01 Termination of appointment of Mario Ufertinger as a director on 1 August 2015
29 Oct 2015 TM01 Termination of appointment of Ian James Sawyer as a director on 1 August 2015
09 Sep 2015 AD01 Registered office address changed from 40 Pentland Rise Fareham Hampshire PO16 8JL to 13 Alexander Road Birmingham B27 6ER on 9 September 2015
29 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
21 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Feb 2014 CH01 Director's details changed for Mario Ufertinger on 1 January 2013
30 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
23 Oct 2012 NEWINC Incorporation