CLADDING SERVICES EASTERN LIMITED

Company Documents

DateDescription
29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

03/03/243 March 2024 Administrator's progress report

View Document

29/02/2429 February 2024 Notice of move from Administration to Dissolution

View Document

30/09/2330 September 2023 Administrator's progress report

View Document

03/04/233 April 2023 Administrator's progress report

View Document

03/03/233 March 2023 Notice of extension of period of Administration

View Document

29/09/2229 September 2022 Administrator's progress report

View Document

16/05/2216 May 2022 Notice of deemed approval of proposals

View Document

05/04/225 April 2022 Statement of administrator's proposal

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

02/12/192 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/09/185 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CESSATION OF ANDREW WILLIAM TURNBULL AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PATRICK DOBBS

View Document

20/11/1720 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNBULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM QUEEN STREET CHAMBERS 68 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES RAINTON / 22/01/2015

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SMITH / 22/01/2015

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR GUY SMITH

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES RAINTON / 20/01/2015

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1210 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 12 ABBEY ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0HL UNITED KINGDOM

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR NIGEL PATRICK DOBBS

View Document

18/03/1118 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 100

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1119 January 2011 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

17/01/1117 January 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

17/12/1017 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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