Advanced company searchLink opens in new window

CLOUDLANDING LIMITED

Company number 07320211

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)
28 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2015 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 21 October 2015
16 Oct 2015 600 Appointment of a voluntary liquidator
16 Oct 2015 4.20 Statement of affairs with form 4.19
16 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 AUD Auditor's resignation
31 Oct 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
30 Oct 2014 AD01 Registered office address changed from , Sovereign House 4Th Floor, 1-2 South Parade, Leeds, LS1 5QL, England to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 30 October 2014
30 Oct 2014 TM01 Termination of appointment of Alexander Hazzard as a director on 1 July 2014
30 Oct 2014 AP01 Appointment of Mr Darren Boulton as a director on 1 July 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Feb 2014 AD01 Registered office address changed from , No 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom on 28 February 2014
16 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
27 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Aug 2011 CH01 Director's details changed for Mr Alexander Hazzard on 19 August 2011
05 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
05 Apr 2011 AR01 Annual return made up to 27 August 2010 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from , 30 Park Cross Street, Leeds, West Yorkshire, LS1 2QH on 19 October 2010
17 Aug 2010 TM01 Termination of appointment of Jonathon Round as a director
17 Aug 2010 AP01 Appointment of Alexander Hazzard as a director
17 Aug 2010 AD01 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 17 August 2010