Advanced company searchLink opens in new window

UNICLAD LIMITED

Company number 11516136

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)
25 Sep 2023 WU07 Progress report in a winding up by the court
29 Sep 2022 WU07 Progress report in a winding up by the court
19 Aug 2021 AD01 Registered office address changed from Unit F Croespenmaen Industrial Estate Kendon Crumlin Newport NP11 3AG Wales to Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 19 August 2021
18 Aug 2021 WU04 Appointment of a liquidator
18 Aug 2021 COCOMP Order of court to wind up
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
20 Aug 2020 TM01 Termination of appointment of Ceri Thomas Rees as a director on 12 May 2020
20 Aug 2020 TM01 Termination of appointment of Paul John Clark as a director on 11 May 2020
20 Aug 2020 TM01 Termination of appointment of Matthew James Church as a director on 11 May 2020
30 May 2020 AD01 Registered office address changed from Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales to Unit F Croespenmaen Industrial Estate Kendon Crumlin Newport NP11 3AG on 30 May 2020
12 May 2020 AP01 Appointment of Mr Ceri Rees as a director on 12 May 2020
11 May 2020 AP01 Appointment of Mr Matthew James Church as a director on 11 May 2020
11 May 2020 AP01 Appointment of Mr Paul John Clark as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from Unit F Croespenmaen Industrial Estate Kendon Crumlin Newport NP11 3AG Wales to Falcon Drive Cardiff Bay Cardiff CF10 4RU on 11 May 2020
23 Apr 2020 MR01 Registration of charge 115161360001, created on 17 April 2020
13 Mar 2020 TM01 Termination of appointment of Jardine Norton Limited as a director on 28 February 2020
06 Mar 2020 PSC05 Change of details for Cardiff Capital Holdings Limited as a person with significant control on 2 August 2019
07 Feb 2020 AD01 Registered office address changed from Newbridge Old Police Station High Street Newbridge NP11 4FH Wales to Unit F Croespenmaen Industrial Estate Kendon Crumlin Newport NP11 3AG on 7 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Paul Tedstone on 24 January 2020
06 Feb 2020 AD01 Registered office address changed from Unit F Croespenmaen Industrial Estate Kendon Crumlin Newport NP11 3AG Wales to Newbridge Old Police Station High Street Newbridge NP11 4FH on 6 February 2020
22 Jan 2020 AP02 Appointment of Jardine Norton Limited as a director on 9 January 2020
16 Jan 2020 TM01 Termination of appointment of Ceri Thomas Rees as a director on 3 January 2020
16 Jan 2020 TM01 Termination of appointment of Paul John Clark as a director on 3 January 2020