Advanced company searchLink opens in new window

C J C CLADDING LIMITED

Company number 06896283

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2012 DS01 Application to strike the company off the register
05 Jul 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
01 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
21 Jun 2010 CH04 Secretary's details changed for Pro Active Accounting on 2 May 2010
18 Jun 2010 CH01 Director's details changed for Mr Colin Cook on 2 May 2010
16 Jun 2010 AD01 Registered office address changed from 13 Sandy Close Wellingborough Northamptonshire NN8 5AY United Kingdom on 16 June 2010
14 Jun 2010 AD01 Registered office address changed from C/O Pro Active Accounting 2 - 4 Frog Island Leicester LE3 5AG United Kingdom on 14 June 2010
09 Oct 2009 AD01 Registered office address changed from Second Floor Offices 1C Conduit St Leicester LE2 0JN on 9 October 2009
26 May 2009 288c Director's Change of Particulars / colin cooke / 06/05/2009 / Surname was: cooke, now: cook; HouseName/Number was: 25, now: 13; Street was: heritage way, now: sandy close; Area was: raunds, now: ; Post Code was: NN9 6RX, now: NN8 5AY; Country was: , now: united kingdom
22 May 2009 288a Secretary appointed pro active accounting
22 May 2009 288a Director appointed mr colin cooke
06 May 2009 288b Appointment Terminated Director yomtov jacobs
06 May 2009 NEWINC Incorporation