This company is commonly known as Cleadon Commercial Flooring Limited. The company was founded 9 years ago and was given the registration number 09234721. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | CLEADON COMMERCIAL FLOORING LIMITED |
---|---|---|
Company Number | : | 09234721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 2014 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 25 September 2014 | Active |
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 25 September 2014 | Active |
Mr Derrick Paul Watchman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mrs Nicola Kim Watchman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Address | Change registered office address company with date old address new address. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Officers | Change person director company with change date. | Download |
2015-09-28 | Officers | Change person director company with change date. | Download |
2015-01-11 | Capital | Capital allotment shares. | Download |
2015-01-05 | Accounts | Change account reference date company current extended. | Download |
2014-09-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.