Advanced company searchLink opens in new window

WALLCLOTHING LIMITED

Company number 06551429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 TM01 Termination of appointment of Simon George Robinson as a director on 4 June 2013
08 Apr 2013 AD01 Registered office address changed from C/O Acal Group Accountants Ltd London Stock Exchange 33 Throgmorton Street London EC2N 2BR United Kingdom on 8 April 2013
05 Apr 2013 AA Accounts made up to 30 April 2012
05 Apr 2013 AP04 Appointment of Acal Offshore Services Ltd as a secretary on 30 March 2013
05 Apr 2013 TM02 Termination of appointment of Acal Group Accountants as a secretary on 31 March 2013
05 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
07 Jun 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
07 Jun 2012 AD01 Registered office address changed from C/O Weedspell Music Group Acal House Alexandra Business Park, Riverside South Sunderland Tyne & Wear SR4 6UG England on 7 June 2012
01 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2011 AD01 Registered office address changed from C/O Weedspell Music Group Unit 666 Alexandra Business Park, Riverside South Sunderland Tyne & Wear SR4 6UG England on 4 August 2011
04 Aug 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from 38 Trimdon Avenue Acklam Middlesbrough TS5 8LS Uk on 4 August 2011
03 Aug 2011 AD02 Register inspection address has been changed from 38 Trimdon Avenue Middlesbrough Cleveland TS5 8LS England
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AA Accounts made up to 30 April 2010
30 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
29 Jun 2010 AD02 Register inspection address has been changed
29 Jun 2010 CH04 Secretary's details changed for Acal Group Accountants on 1 November 2009
03 Jan 2010 CERTNM Company name changed simon robinson & associates LTD\certificate issued on 03/01/10
  • CONNOT ‐
08 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-01