- Company Overview for ALL-CLADD LIMITED (10058879)
- Filing history for ALL-CLADD LIMITED (10058879)
- People for ALL-CLADD LIMITED (10058879)
- Insolvency for ALL-CLADD LIMITED (10058879)
- More for ALL-CLADD LIMITED (10058879)
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) |
---|---|---|---|
28 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 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 6 November 2023 | |
26 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2023 | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
12 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2020 | |
21 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 | |
30 Sep 2018 | AD01 | Registered office address changed from 54 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 30 September 2018 | |
28 Sep 2018 | LIQ02 | Statement of affairs | |
28 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Christopher Andrew Whitworth as a director on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Andrew Claydon as a director on 20 July 2017 | |
30 Apr 2017 | AP01 | Appointment of Mr Andrew Claydon as a director on 25 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
11 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-11
|