CR CLADDING LTD

Company Documents

DateDescription
27/10/2227 October 2022 Voluntary strike-off action has been suspended

View Document

27/10/2227 October 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN ROLLASON

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN GARY COCKBURN

View Document

17/03/2017 March 2020 CESSATION OF RYAN ROLLASON AS A PSC

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 74 HIGH HAZEL ROAD MOORENDS DONCASTER DN8 4QN UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR DEAN GARY COCKBURN

View Document

07/06/197 June 2019 COMPANY NAME CHANGED SHIELD SAFETY-LINE LTD CERTIFICATE ISSUED ON 07/06/19

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRINDLEY

View Document

07/06/197 June 2019 CESSATION OF GEOFFREY THOMAS BRINDLEY AS A PSC

View Document

06/07/186 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information