-
BAK CLADDING SOLUTIONS LIMITED - Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Company Information
- Company registration number
- 08027554
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cba Business Solutions
- 126 New Walk
- Leicester
- LE1 7JA Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA UK
Management
- Managing Directors
- ALAN BAKER
- ALAN TRUEMAN
- Company secretaries
- JEFFREY GREENING
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-12
- Dissolved on
- 2020-01-30
- SIC/NACE
- 43910 - Roofing activities
Ownership
- Beneficial Owners
- Mr Alan Baker
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- RAINCLAD (UK) LIMITED
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
-
BAK CLADDING SOLUTIONS LIMITED Company Description
- BAK CLADDING SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08027554. Its current trading status is "closed". It was registered 2012-04-12. It was previously called RAINCLAD (UK) LIMITED. It has declared SIC or NACE codes as "43910 - Roofing activities". It has 2 directors and 1 secretary.It can be contacted at Cba Business Solutions .
Get BAK CLADDING SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bak Cladding Solutions Limited - Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Did you know? kompany provides original and official company documents for BAK CLADDING SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
30/09/15 TOTAL EXEMPTION SMALL (2016-07-18) - AA
-
12/04/16 FULL LIST (2016-06-15) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAKER (2016-06-15) - TM01
-
DIRECTOR APPOINTED MRS DEBORAH BAKER (2016-06-20) - AP01
keyboard_arrow_right 2015
-
REGISTRATION OF A CHARGE / CHARGE CODE 080275540002 (2015-04-30) - MR01
-
DIRECTOR APPOINTED MR GARY STUART MOORE (2015-04-25) - AP01
-
DIRECTOR APPOINTED MR ALAN TRUEMAN (2015-04-25) - AP01
-
SECRETARY APPOINTED MR JEFFREY GREENING (2015-04-24) - AP03
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080275540001 (2015-04-23) - MR04
-
12/04/15 FULL LIST (2015-04-20) - AR01
-
APPOINTMENT TERMINATED, SECRETARY JEFFREY GREENING (2015-04-20) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR GARY MOORE (2015-04-20) - TM01
-
30/09/14 TOTAL EXEMPTION SMALL (2015-04-20) - AA
keyboard_arrow_right 2014
-
12/04/14 FULL LIST (2014-05-24) - AR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 080275540001 (2014-02-10) - MR01
-
REGISTERED OFFICE CHANGED ON 31/03/2014 FROM (2014-03-31) - AD01
keyboard_arrow_right 2013
-
30/09/13 TOTAL EXEMPTION SMALL (2013-10-31) - AA
-
31/10/13 STATEMENT OF CAPITAL GBP 500 (2013-10-31) - SH01
-
REGISTERED OFFICE CHANGED ON 30/10/2013 FROM (2013-10-30) - AD01
-
SECRETARY APPOINTED MR JEFFREY ANDREW GREENING (2013-10-30) - AP03
-
DIRECTOR APPOINTED MR GARY STUART MOORE (2013-10-29) - AP01
-
CURREXT FROM 30/04/2013 TO 30/09/2013 (2013-06-18) - AA01
-
12/04/13 FULL LIST (2013-06-17) - AR01
keyboard_arrow_right 2012
-
COMPANY NAME CHANGED RAINCLAD (UK) LIMITED (2012-10-03) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2012-10-03) - CONNOT
-
APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOK (2012-09-11) - TM01
-
CERTIFICATE OF INCORPORATION (2012-04-12) - NEWINC