About

Registered Number: 08027554
Date of Incorporation: 12/04/2012 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2020 (5 years and 2 months ago)
Registered Address: Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.