Advanced company searchLink opens in new window

CLADEN ENVIRONMENTAL LTD

Company number 07812340

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
19 Oct 2016 CH01 Director's details changed for Mr Robert Trevor Storton on 19 October 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 170
28 Oct 2015 AD02 Register inspection address has been changed from 21 Goodwood Avenue Manchester M23 9JQ England to Unit 56 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW
28 Oct 2015 TM02 Termination of appointment of Claire Helen Mclaughlin as a secretary on 31 March 2015
28 Oct 2015 TM01 Termination of appointment of Dennis Mclaughlin as a director on 31 March 2015
02 Apr 2015 AD01 Registered office address changed from , 21 Goodwood Avenue, Manchester, M23 9JQ to Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 2 April 2015
20 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 170
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jul 2014 AP01 Appointment of Mr Martin Thomas Gibbins as a director
10 Jul 2014 AP01 Appointment of Mr Robert Trevor Storton as a director
10 Jul 2014 AP01 Appointment of Mr Daniel Mackie as a director
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 170.00
03 Apr 2014 CERTNM Company name changed claden environmental solutions LTD\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
27 Nov 2013 AD01 Registered office address changed from , 98a Park Road, Timperley, Altrincham, Cheshire, WA15 6TE on 27 November 2013
26 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
26 Nov 2013 AD03 Register(s) moved to registered inspection location
26 Nov 2013 AD02 Register inspection address has been changed
05 Sep 2013 AA Total exemption full accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders