VARLA CLADDING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-08

View Document

11/10/2311 October 2023 Statement of affairs

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Registered office address changed from Unit 5 Tudor Court Tudor Court Nether Poppleton York YO26 6RS to Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2023-10-11

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

25/09/2325 September 2023 Termination of appointment of Paul Andrew Cunningham as a director on 2023-09-19

View Document

22/09/2322 September 2023 Termination of appointment of Andrew James Peggie as a director on 2023-09-19

View Document

22/09/2322 September 2023 Termination of appointment of Silex Management Limited as a director on 2023-09-19

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

09/07/189 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES ILES / 30/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 8 DEVONSHIRE COURT GREEN LANE CLIFTON YORK NORTH YORKSHIRE YO30 5PQ

View Document

10/02/1510 February 2015 19/12/14 STATEMENT OF CAPITAL GBP 2.00

View Document

05/02/155 February 2015 CORPORATE DIRECTOR APPOINTED SILEX MANAGEMENT LIMITED

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1421 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

17/09/1317 September 2013 CURREXT FROM 31/05/2014 TO 30/11/2014

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

10/05/1210 May 2012 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