THE CLADDING & FRAMING COMPANY LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Insolvency filing

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Removal of liquidator by court order

View Document

17/11/2317 November 2023 Statement of affairs

View Document

16/11/2316 November 2023 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to C/O Frp Advisory Trading Limited Minerva 29 East Parade Leeds LS1 5PS on 2023-11-16

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Resolutions

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

27/04/2327 April 2023 Current accounting period shortened from 2022-04-28 to 2022-04-27

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PREVSHO FROM 01/05/2019 TO 30/04/2019

View Document

16/01/2016 January 2020 PREVEXT FROM 24/04/2019 TO 01/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVSHO FROM 25/04/2018 TO 24/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 25 April 2015

View Document

25/01/1625 January 2016 PREVSHO FROM 26/04/2015 TO 25/04/2015

View Document

11/06/1511 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S YORKS S70 2LW

View Document

25/04/1525 April 2015 Annual accounts for year ending 25 Apr 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 26 April 2014

View Document

26/01/1526 January 2015 PREVSHO FROM 27/04/2014 TO 26/04/2014

View Document

04/06/144 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/04/1426 April 2014 Annual accounts for year ending 26 Apr 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 27 April 2013

View Document

23/01/1423 January 2014 PREVSHO FROM 28/04/2013 TO 27/04/2013

View Document

13/06/1313 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/04/1327 April 2013 Annual accounts for year ending 27 Apr 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 28 April 2012

View Document

17/01/1317 January 2013 PREVSHO FROM 29/04/2012 TO 28/04/2012

View Document

02/07/122 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/04/1228 April 2012 Annual accounts for year ending 28 Apr 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 29 April 2011

View Document

17/01/1217 January 2012 PREVSHO FROM 30/04/2011 TO 29/04/2011

View Document

27/06/1127 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN HEPPENSTALL

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MRS ANDREA HEPPENSTALL

View Document

25/06/1025 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: OFFICE 10 PHOENIX HOUSE HYSSOP CLOSE HAWKES GREEN CANNOCK STAFFORDSHIRE WS11 7GA

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05 FROM: MARLAND HOUSE 13, HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company