STRUCTURECLAD (UK) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-04 |
14/09/2314 September 2023 | Liquidators' statement of receipts and payments to 2023-07-04 |
16/02/2316 February 2023 | Appointment of a voluntary liquidator |
06/02/236 February 2023 | Removal of liquidator by court order |
06/02/236 February 2023 | Removal of liquidator by court order |
28/07/2128 July 2021 | Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O Abbey Taylor Ltd Unit 6 12 O Clock Court Aftercliffe Road Sheffield S4 7WW on 2021-07-28 |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Appointment of a voluntary liquidator |
16/07/2116 July 2021 | Statement of affairs |
16/07/2116 July 2021 | Resolutions |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091808990002 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091808990001 |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR DAVID MARTIN WILLIAMSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
12/12/1712 December 2017 | 06/12/17 STATEMENT OF CAPITAL GBP 1000 |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | 17/02/17 STATEMENT OF CAPITAL GBP 100 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
07/12/167 December 2016 | DIRECTOR APPOINTED MR LUKE DAVID PALETHORPE |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/10/157 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
07/10/157 October 2015 | PREVSHO FROM 31/08/2015 TO 31/03/2015 |
16/09/1516 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM PETRE HOUSE PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LJ ENGLAND |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MELANIE COLE |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR PHILIP WILLIAM COLE |
19/08/1419 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRUCTURECLAD (UK) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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