CLADDING AND DECKING UK LIMITED
Status | DISSOLVED |
Company No. | 02743517 |
Category | Private Limited Company |
Incorporated | 28 Aug 1992 |
Age | 31 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2016 |
Years | 7 years, 6 months, 16 days |
SUMMARY
CLADDING AND DECKING UK LIMITED is an dissolved private limited company with number 02743517. It was incorporated 31 years, 8 months, 6 days ago, on 28 August 1992 and it was dissolved 7 years, 6 months, 16 days ago, on 18 October 2016. The company address is 30 Millbank 30 Millbank, SW1P 4WY.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-08
Officer name: Theresa Valerie Robinson
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Theresa Valerie Robinson
Change date: 2013-02-12
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allison Scandrett
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type dormant
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change corporate director company with change date
Date: 27 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2010-07-02
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed allison leigh scandrett
Documents
Accounts with accounts type dormant
Date: 11 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/05; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2005
Category: Address
Type: 287
Description: Registered office changed on 03/05/05 from: corus building systems llandybie ammanford dyfed SA18 3JG
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 26 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 09 May 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 10 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 10/07/02 from: cladding and decking uk LIMITED william nadin way swadlincote DE11 0BB
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 15 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/07/00--------- £ si 3000000@1=3000000 £ ic 1500100/4500100
Documents
Legacy
Date: 26 Jul 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/07/00
Documents
Resolution
Date: 26 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; full list of members
Documents
Legacy
Date: 28 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 04/11/98--------- £ si 1500000@1=1500000 £ ic 100/1500100
Documents
Resolution
Date: 28 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1999
Category: Capital
Type: 123
Description: £ nc 100/1500100 04/11/98
Documents
Legacy
Date: 21 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 21/06/99 from: cladding and decking uk LIMITED shaw street hilltop west bromwich west midlands B70 0TX
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/97; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/96; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 31 Oct 1995
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/94
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/95; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/94; no change of members
Documents
Legacy
Date: 14 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/93; full list of members
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 15 Jan 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foray 465 LIMITED\certificate issued on 15/01/93
Documents
Legacy
Date: 30 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 30 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 19 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 31/10/92--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 17 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
70 DERBY ROAD,ENFIELD,EN3 4AW
Number: | 09988449 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOUTH BIGGAR ROAD,AIRDRIE,ML6 9LZ
Number: | SC467445 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH BENZOL (NORTH) LIMITED
45 CHURCH STREET,,B3 2DL
Number: | 02285241 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 ST. QUIVOX ROAD,PRESTWICK,KA9 1JF
Number: | SC295180 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP
Number: | 08322204 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TECHPUBS AUTHORING SOLUTIONS LTD.
74 RONALD DRIVE,NEWCASTLE UPON TYNE,NE15 7BA
Number: | 11299572 |
Status: | ACTIVE |
Category: | Private Limited Company |