THE CLADDING & FRAMING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/01/259 January 2025 | Return of final meeting in a creditors' voluntary winding up |
25/06/2425 June 2024 | Insolvency filing |
30/04/2430 April 2024 | Appointment of a voluntary liquidator |
27/04/2427 April 2024 | Removal of liquidator by court order |
17/11/2317 November 2023 | Statement of affairs |
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 |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Appointment of a voluntary liquidator |
14/11/2314 November 2023 | Resolutions |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
27/04/2327 April 2023 | Current accounting period shortened from 2022-04-28 to 2022-04-27 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | PREVSHO FROM 01/05/2019 TO 30/04/2019 |
16/01/2016 January 2020 | PREVEXT FROM 24/04/2019 TO 01/05/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | PREVSHO FROM 25/04/2018 TO 24/04/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/02/1823 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 25 April 2015 |
25/01/1625 January 2016 | PREVSHO FROM 26/04/2015 TO 25/04/2015 |
11/06/1511 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S YORKS S70 2LW |
25/04/1525 April 2015 | Annual accounts for year ending 25 Apr 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 26 April 2014 |
26/01/1526 January 2015 | PREVSHO FROM 27/04/2014 TO 26/04/2014 |
04/06/144 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
26/04/1426 April 2014 | Annual accounts for year ending 26 Apr 2014 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 27 April 2013 |
23/01/1423 January 2014 | PREVSHO FROM 28/04/2013 TO 27/04/2013 |
13/06/1313 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
27/04/1327 April 2013 | Annual accounts for year ending 27 Apr 2013 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 28 April 2012 |
17/01/1317 January 2013 | PREVSHO FROM 29/04/2012 TO 28/04/2012 |
02/07/122 July 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
28/04/1228 April 2012 | Annual accounts for year ending 28 Apr 2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 29 April 2011 |
17/01/1217 January 2012 | PREVSHO FROM 30/04/2011 TO 29/04/2011 |
27/06/1127 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, DIRECTOR DARREN HEPPENSTALL |
25/06/1025 June 2010 | DIRECTOR APPOINTED MRS ANDREA HEPPENSTALL |
25/06/1025 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
30/10/0730 October 2007 | NEW SECRETARY APPOINTED |
30/10/0730 October 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
17/11/0617 November 2006 | NEW SECRETARY APPOINTED |
17/11/0617 November 2006 | DIRECTOR RESIGNED |
17/11/0617 November 2006 | SECRETARY RESIGNED |
11/05/0611 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | SECRETARY RESIGNED |
23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
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 |
30/07/0530 July 2005 | NEW SECRETARY APPOINTED |
30/07/0530 July 2005 | NEW DIRECTOR APPOINTED |
30/07/0530 July 2005 | REGISTERED OFFICE CHANGED ON 30/07/05 FROM: MARLAND HOUSE 13, HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW |
28/04/0528 April 2005 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
28/04/0528 April 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | SECRETARY RESIGNED |
26/04/0526 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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