STRUCTURECLAD (UK) LTD

Company Documents

DateDescription
04/09/254 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-04

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-07-04

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

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

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Appointment of a voluntary liquidator

View Document

16/07/2116 July 2021 Statement of affairs

View Document

16/07/2116 July 2021 Resolutions

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091808990002

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091808990001

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR DAVID MARTIN WILLIAMSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR LUKE DAVID PALETHORPE

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/10/157 October 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM PETRE HOUSE PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LJ ENGLAND

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE COLE

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR PHILIP WILLIAM COLE

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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