Bak Cladding Solutions Ltd was setup in 2012, it's status at Companies House is "Dissolved". We do not know the number of employees at Bak Cladding Solutions Ltd. There are 8 directors listed as Greening, Jeffrey, Greening, Jeffrey Andrew, Baker, Deborah, Baker, Deborah, Crook, Richard Peter James, Moore, Gary Stuart, Moore, Gary Stuart, Trueman, Alan for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Deborah | 15 April 2016 | 14 April 2017 | 1 |
BAKER, Deborah | 12 April 2012 | 01 April 2016 | 1 |
CROOK, Richard Peter James | 12 April 2012 | 03 September 2012 | 1 |
MOORE, Gary Stuart | 13 April 2015 | 14 April 2017 | 1 |
MOORE, Gary Stuart | 29 October 2013 | 10 April 2015 | 1 |
TRUEMAN, Alan | 13 April 2015 | 14 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENING, Jeffrey | 13 April 2015 | 13 April 2017 | 1 |
GREENING, Jeffrey Andrew | 01 October 2013 | 10 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2020 | |
LIQ14 - N/A | 30 October 2019 | |
LIQ03 - N/A | 23 October 2018 | |
AD01 - Change of registered office address | 10 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
RESOLUTIONS - N/A | 08 September 2017 | |
LIQ02 - N/A | 08 September 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
TM02 - Termination of appointment of secretary | 04 August 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 18 July 2016 | |
AP01 - Appointment of director | 20 June 2016 | |
AR01 - Annual Return | 15 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
MR01 - N/A | 30 April 2015 | |
AP01 - Appointment of director | 25 April 2015 | |
AP01 - Appointment of director | 25 April 2015 | |
AP03 - Appointment of secretary | 24 April 2015 | |
MR04 - N/A | 23 April 2015 | |
AR01 - Annual Return | 20 April 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
TM02 - Termination of appointment of secretary | 20 April 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 24 May 2014 | |
AD01 - Change of registered office address | 31 March 2014 | |
MR01 - N/A | 10 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
SH01 - Return of Allotment of shares | 31 October 2013 | |
AD01 - Change of registered office address | 30 October 2013 | |
AP03 - Appointment of secretary | 30 October 2013 | |
AP01 - Appointment of director | 29 October 2013 | |
AA01 - Change of accounting reference date | 18 June 2013 | |
AR01 - Annual Return | 17 June 2013 | |
CERTNM - Change of name certificate | 03 October 2012 | |
CONNOT - N/A | 03 October 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
NEWINC - New incorporation documents | 12 April 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2015 | Outstanding |
N/A |
A registered charge | 05 February 2014 | Fully Satisfied |
N/A |