About

Registered Number: 05696508
Date of Incorporation: 02/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (9 years and 6 months ago)
Registered Address: 5 Barnfield Crescent, Exeter, EX1 1QT

 

Tru-clad Ltd was setup in 2006. There is one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Joseph David 03 April 2006 20 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 July 2015
4.68 - Liquidator's statement of receipts and payments 14 January 2015
2.24B - N/A 16 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2013
2.34B - N/A 17 December 2013
2.24B - N/A 09 September 2013
F2.18 - N/A 31 May 2013
2.16B - N/A 30 May 2013
2.17B - N/A 02 May 2013
AD01 - Change of registered office address 11 March 2013
2.12B - N/A 07 March 2013
TM01 - Termination of appointment of director 01 February 2013
RESOLUTIONS - N/A 24 January 2013
SH06 - Notice of cancellation of shares 24 January 2013
AA01 - Change of accounting reference date 01 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 December 2009
RESOLUTIONS - N/A 17 November 2009
MISC - Miscellaneous document 02 November 2009
SH01 - Return of Allotment of shares 30 October 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
363a - Annual Return 16 March 2009
353 - Register of members 16 March 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2006
225 - Change of Accounting Reference Date 06 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.