Advanced company searchLink opens in new window

ALL-CLADD LIMITED

Company number 10058879

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-17
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
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted